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

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 16
  • 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 17
  • 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 18
  • Johnson, Jennifer Ann
    British born in November 1971

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 28
    • Joshua House, Christie Way, Manchester, M21 7QY, England

      IIF 29 IIF 30
    • St Bede's College, Alexandra Park, Manchester, M16 8HX

      IIF 31
  • 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 32
  • 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 33
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, England

      IIF 34
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • Johnson, Jennifer Ann

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

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    AT-HOME EUTHANASIA VETS LTD
    16933456
    10 Park House Drive, Sale, England
    Active Corporate (3 parents)
    Officer
    2025-12-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED
    12237671 05188268
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    265,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    2019-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BARLOWS CHILDCARE PROPERTIES LIMITED
    - now 05188268 12237671
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    2008-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-22 ~ 2024-07-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DORMANT ALEXANDRA PARK LIMITED - now
    ST. BEDE'S COLLEGE LIMITED
    - 2022-02-25 02277006
    The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (60 parents)
    Officer
    2015-10-26 ~ 2018-08-31
    IIF 31 - Director → ME
  • 5
    EARLY YEARS JENNIE LTD
    14933710
    Union House, New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-06-30
    Officer
    2023-06-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    HULL HEART LIMITED
    13148298
    C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,492 GBP2024-04-05
    Officer
    2021-01-20 ~ 2021-01-20
    IIF 37 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 17 - Right to appoint or remove directors OE
    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
  • 7
    JAMVILLE ONE LTD
    16717384
    10 Park House Drive, Sale, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JJKAF LTD
    11506428
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,114,282 GBP2024-03-31
    Officer
    2018-08-08 ~ 2020-01-25
    IIF 29 - Director → ME
    Person with significant control
    2018-08-08 ~ 2018-09-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    KIDS ALLOWED ACADEMY LIMITED
    - now 06183955
    ULTIMATEPARTYBAG.COM LIMITED
    - 2013-04-10 06183955
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    -37,390 GBP2024-03-31
    Officer
    2007-03-26 ~ 2020-01-25
    IIF 33 - 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
  • 10
    KIDS ALLOWED GROUP LIMITED
    - now 06670024
    HALLCO 1635 LIMITED
    - 2008-11-24 06670024 03383722, 05585342, 03162309... (more)
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2008-10-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KIDS ALLOWED HOLDINGS LIMITED
    07124680
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2010-01-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KIDS ALLOWED LIMITED
    - now 05161564
    KIDS ALLOWED 2 LIMITED
    - 2004-12-29 05161564
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    -1,671,456 GBP2024-03-31
    Officer
    2004-06-23 ~ 2020-01-25
    IIF 36 - 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
  • 13
    KWKAR HOLDINGS LIMITED
    12275553
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    223 GBP2024-03-31
    Officer
    2019-10-22 ~ 2020-01-25
    IIF 34 - Director → ME
    Person with significant control
    2019-10-22 ~ 2020-01-25
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    KWKAR LTD
    11506444
    231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    585,923 GBP2024-03-31
    Officer
    2018-08-08 ~ 2020-01-25
    IIF 30 - 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
  • 15
    MY FIRST FIVE YEARS LTD
    13158436
    C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    551,225 GBP2023-06-30
    Officer
    2021-01-26 ~ now
    IIF 19 - Director → ME
    2021-01-26 ~ 2021-02-10
    IIF 38 - Secretary → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    THE PET CREMATION PEOPLE LTD
    - now 15787845
    RED ROBIN PET CREMATIONS LTD
    - 2024-12-02 15787845
    10 Park House Drive, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    THE PET EUTHANASIA COMPANY LTD
    16114849
    10 Park House Drive, Sale, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    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
  • 18
    THE PET EUTHANASIA PEOPLE LTD
    16114767
    10 Park House Drive, Sale, England
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-03 ~ 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
    IIF 13 - Right to appoint or remove directors OE
  • 19
    VETS AT HOME LTD
    16933561
    10 Park House Drive, Sale, England
    Active Corporate (3 parents)
    Officer
    2025-12-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.