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 Rowland Alexander Johnson

    Related profiles found in government register
  • Mr Rowland Alexander Johnson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 1
    • 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 2 IIF 3 IIF 4
    • Stoneythorpe Hall, Leamington Road, Southam, CV47 2DL, England

      IIF 5
  • Mr Rowland Alexander Johnson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Pleasant, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 6
    • Abbey House, 18-24 Stoke Road, Slough, Berkshire, SL2 5AG, United Kingdom

      IIF 7
    • The Porter Building, Brunel Way, Slough, SL1 1FQ, England

      IIF 8
    • Stoneythorpe Hall, Leamington Road, Southam, CV47 2DL, United Kingdom

      IIF 9 IIF 10
    • Stoneythorpe Hall, Southam, CV47 2DL, England

      IIF 11
  • Johnson, Rowland Alexander
    British chief executive officer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 12
  • Johnson, Rowland Alexander
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 13
  • Johnson, Rowland Alexander
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fosse House, Fosse Way, Radford Semele, Leamington Spa, Warwickshire, CV31 1XG

      IIF 14
    • Fosse House, Fosse Way, Radford Semele, Leamington Spa, Warwickshire, CV31 1XG, England

      IIF 15
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 16
  • Johnson, Rowland Alexander
    British ceo born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, England

      IIF 17
  • Johnson, Rowland Alexander
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princethorpe College, Princethorpe, Rugby, Warwickshire, CV23 9PX

      IIF 18
    • Abbey House, 18-24 Stoke Road, Slough, Berkshire, SL2 5AG, United Kingdom

      IIF 19
  • Johnson, Rowland Alexander
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seven Stars House, Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 20 IIF 21
    • Mount Pleasant, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 22
    • The Porter Building, Brunel Way, Slough, SL1 1FQ, England

      IIF 23
    • Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, England

      IIF 24 IIF 25
    • Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, United Kingdom

      IIF 26 IIF 27
    • Stoneythorpe Hall, Southam, CV47 2DL, England

      IIF 28
  • Johnson, Rowland Alexander
    British landlord born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, England

      IIF 29
  • Johnson, Rowland Alexander

    Registered addresses and corresponding companies
    • The Porter Building, Brunel Way, Slough, SL1 1FQ, England

      IIF 30
    • Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -650 GBP2023-10-31
    Officer
    2022-09-13 ~ now
    IIF 25 - Director → ME
  • 2
    Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994,923 GBP2022-12-31
    Officer
    2021-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    857,326 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 21 - Director → ME
  • 4
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,635 GBP2023-10-31
    Officer
    2016-06-01 ~ now
    IIF 17 - Director → ME
  • 5
    BRACKEN MANAGEMENT CONSULTANCY LIMITED - 1997-07-03
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,662 GBP2023-10-31
    Officer
    1997-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Stoneythorpe Hall, Southam, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 7
    SUPPLIANT LTD - 2023-06-23
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -820,113 GBP2024-10-31
    Officer
    2022-04-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    45,018 GBP2023-10-31
    Officer
    2020-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394,465 GBP2023-10-31
    Officer
    2018-05-24 ~ now
    IIF 24 - Director → ME
  • 10
    WARWICKSHIRE CATHOLIC INDEPENDENT SCHOOLS FOUNDATION - 2011-08-05
    WARWICKSHIRE INDEPENDENT SCHOOLS FOUNDATION - 2001-04-03
    Princethorpe College, Princethorpe, Rugby, Warwickshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-06-08 ~ now
    IIF 18 - Director → ME
  • 11
    Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-27 ~ now
    IIF 26 - Director → ME
    2023-06-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2023-06-27 ~ 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
  • 12
    CYBERTRAIN LIMITED - 2015-04-15
    1 Jephson Court, Tancred Close, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,337 GBP2016-12-31
    Officer
    2015-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994,923 GBP2022-12-31
    Officer
    2015-03-13 ~ 2020-06-10
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    857,326 GBP2023-12-31
    Officer
    2015-10-02 ~ 2020-12-02
    IIF 23 - Director → ME
    2015-10-02 ~ 2020-12-02
    IIF 30 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2020-12-09
    IIF 8 - Has significant influence or control OE
  • 3
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-10-02 ~ 2020-07-21
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Officer
    2003-03-20 ~ 2020-07-21
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,939 GBP2023-12-31
    Officer
    2022-02-10 ~ 2024-01-30
    IIF 16 - Director → ME
  • 6
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-01-29 ~ 2020-07-21
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 3 - Has significant influence or control OE
© 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.