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, Paul Mark

    Related profiles found in government register
  • Johnson, Paul Mark
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW, England

      IIF 1
  • Johnson, Paul Mark
    British cio / coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Mark
    British cio/coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL

      IIF 31
    • icon of address Pib Group Limited, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA, England

      IIF 32 IIF 33
    • icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

      IIF 34 IIF 35 IIF 36
  • Johnson, Paul Mark
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL, United Kingdom

      IIF 39 IIF 40
    • icon of address 29-33, Osborn Street, E1 6td, London, Uk, E1 6TD, England

      IIF 41
  • Johnson, Paul Mark
    British executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Willets Rise, Shenley Church End, Milton Keynes, Bucks, MK5 6JW, England

      IIF 42
  • Johnson, Paul Mark
    British insurance & banking born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Level 2, Rue D'argens, Gzira, Gzr 1368, Malta

      IIF 43
  • Johnson, Mark Paul
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaupre Barns, Marsh Road, Outwell, Wisbech, PE14 8BN, England

      IIF 44
  • Mr Paul Mark Johnson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Walk, Grangeways, Patcham, Brighton, BN1 8BL, England

      IIF 45
    • icon of address 10, Willets Rise, Shenley Church End, Milton Keynes, Bucks, MK5 6JW, England

      IIF 46
  • Mr Mark Paul Johnson
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaupre Barns, Marsh Road, Outwell, Wisbech, PE14 8BN, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Beaupre Barns Marsh Road, Outwell, Wisbech, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    B.K. (INSURANCE) AGENCIES LIMITED - 1994-10-25
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    378,056 GBP2019-06-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 203, Level 2, Rue D'argens, Gzira, Gzr1368, Malta
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 43 - Director → ME
  • 5
    TRUMAN LINCOLN LIMITED - 2006-01-13
    LINCOLN TILBURY STEWARD LIMITED - 2001-04-10
    BASHELFCO 2514 LIMITED - 1997-01-17
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 6
    COBRA GAL LIMITED - 2007-01-09
    G.A.L LIMITED - 2006-02-22
    GRIFFITHS & ARMOUR (LONDON) LIMITED - 2004-08-31
    NOTIONSURE LIMITED - 1988-02-11
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 7
    COBRA INSURANCE BROKERS LIMITED - 2006-01-13
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HINTON & SONS LIMITED - 2011-09-14
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,794,037 GBP2020-12-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    BUTPLANE LIMITED - 1981-12-31
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    409,298 GBP2020-09-30
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 32 - Director → ME
  • 10
    JRT BROKERS LIMITED - 2015-05-14
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    791,200 GBP2021-06-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 6 - Director → ME
  • 13
    WILBY LIMITED - 2022-08-01
    WILBY INSURANCE BROKERS LIMITED - 2001-02-26
    WILBY INSURANCE SERVICES LIMITED - 1991-07-05
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 14
    R A INSURANCE SERVICES LIMITED - 1997-06-11
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,092,504 GBP2019-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 33 - Director → ME
  • 15
    MAUDE PROPERTIES MANAGEMENT LIMITED - 1979-12-31
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172,946 GBP2020-03-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 3 - Director → ME
  • 16
    AMBLEVINE LIMITED - 1988-08-19
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 17
    COBRA UK & IRELAND LIMITED - 2015-10-29
    U.K. & IRELAND INSURANCE SERVICES LIMITED - 2008-03-07
    COUNTYWAY LIMITED - 1993-04-06
    icon of address Rossingtons Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    857,441 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    97,991 GBP2021-09-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 4 - Director → ME
Ceased 25
  • 1
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,139 GBP2017-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-01-13
    IIF 2 - Director → ME
  • 2
    CP PARTNERS LIMITED - 2006-05-24
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ 2022-01-13
    IIF 25 - Director → ME
  • 3
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    667,612 GBP2020-03-31
    Officer
    icon of calendar 2021-02-19 ~ 2024-09-30
    IIF 38 - Director → ME
  • 4
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,443 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-09-30
    IIF 17 - Director → ME
  • 5
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    435,186 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-09-30
    IIF 28 - Director → ME
  • 6
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    GLASSMASTER LIMITED - 1996-01-29
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ 2024-09-30
    IIF 31 - Director → ME
  • 7
    CITYNET RESOURCES LIMITED - 2003-05-07
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 24 - Director → ME
  • 8
    COOPER BUSINESS SOLUTIONS LIMITED - 2005-01-14
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,704,387 GBP2019-09-30
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-30
    IIF 35 - Director → ME
  • 9
    BARTLEET SCOTT LIMITED - 2015-11-30
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,892,377 GBP2020-09-30
    Officer
    icon of calendar 2021-02-18 ~ 2024-09-30
    IIF 37 - Director → ME
  • 10
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 23 - Director → ME
  • 11
    icon of address C/o Mazars Llp, 30 Old Bailey, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-01-13
    IIF 14 - Director → ME
  • 12
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,918,614 GBP2020-02-29
    Officer
    icon of calendar 2020-11-30 ~ 2024-09-30
    IIF 36 - Director → ME
  • 13
    JIGSAW INSURANCE SERVICES PLC - 2023-11-23
    NCI VEHICLE RESCUE PLC - 2019-09-26
    NCI TEMP PLC - 2004-03-05
    icon of address 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ 2024-09-30
    IIF 39 - Director → ME
  • 14
    LORICA GENERAL INSURANCE LIMITED - 2011-10-31
    ABACANS LIMITED - 2007-01-18
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-01-13
    IIF 18 - Director → ME
  • 15
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 20 - Director → ME
  • 16
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268,274 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-01-13
    IIF 12 - Director → ME
  • 17
    P. J. FRANKLAND LIMITED - 2019-01-02
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 16 - Director → ME
  • 18
    PIB RISK SERVICES PLC - 2017-03-29
    COOKE & MASON PLC - 2017-03-29
    COOKE & MASON COMMERCIAL LIMITED - 1995-06-01
    FORAY 362 LIMITED - 1992-11-24
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 15 - Director → ME
  • 19
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 22 - Director → ME
  • 20
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    395,095 GBP2021-05-30
    Officer
    icon of calendar 2022-06-29 ~ 2024-09-30
    IIF 21 - Director → ME
  • 21
    SONALI BANK (UK) LIMITED - 2022-08-15
    SONALI TRADE AND FINANCE UK LIMITED - 2001-12-07
    icon of address 29-33 Osborn Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 41 - Director → ME
  • 22
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,856,496 GBP2023-04-30
    Officer
    icon of calendar 2023-09-22 ~ 2024-10-14
    IIF 40 - Director → ME
  • 23
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    JARDINE INSURANCE SERVICES LIMITED - 1999-04-01
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JARDINE GLANVILL LIMITED - 1987-05-29
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2024-09-30
    IIF 19 - Director → ME
  • 24
    icon of address Annington Mere Farmhouse Annington Road, Bramber, Steyning, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,800 GBP2019-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-02-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-02-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 10 Willets Rise, Shenley Church End, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,346 GBP2021-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2019-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-10-16
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.