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, Peter Michael

    Related profiles found in government register
  • Johnson, Peter Michael
    British commercial management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Grove, Hutton Lowcross, Guisborough, Cleveland, TS14 8BG, United Kingdom

      IIF 1
  • Johnson, Peter Michael
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 2
    • icon of address 2, Ellerbeck Court, Stokesley, Middlesbrough, Cleveland, TS9 5PT, England

      IIF 3
  • Johnson, Peter Michael
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tees Road, Guisborough, TS14 8AP, United Kingdom

      IIF 4
    • icon of address 4, The Grove, Hutton Lowcross, Guisborough, TS14 8BG, United Kingdom

      IIF 5
    • icon of address 86, Jermyn Street, St James, London, SW1Y 6JD

      IIF 6
    • icon of address 2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5PT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5QT, United Kingdom

      IIF 16
    • icon of address 3 Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5QT, United Kingdom

      IIF 17
    • icon of address 2, Ellerbeck Court, Stokesley, North Yorkshire, TS9 5PT, England

      IIF 18
    • icon of address 2, Ellerbeck Court, Stokesley, North Yorkshire, TS9 5PT, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Johnson, Michael
    British welder born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hill Lane Close Ind Est, Markfield, Leicestershire, LE67 9PY, United Kingdom

      IIF 27
  • Johnson, Michael Peter
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Temple Hill, Whitwick, Coalville, Leicestershire, LE67 5BB

      IIF 28
    • icon of address Unit 12, Hill Lane Industrial Estate, Hill Lane Close, Markfield, Leicestershire, LE67 9PY, England

      IIF 29
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP, England

      IIF 30
  • Johnson, Michael Peter
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Temple Hill, Whitwick, Coalville, LE67 5BB, England

      IIF 31
    • icon of address Rsl Unit 12, Hill Lane Close Ind Est, Markfield, Leicestershire, LE67 9PY, United Kingdom

      IIF 32
    • icon of address Unit 12, Hill Lane Close, Markfield, Leicestershire, LE67 9PY, England

      IIF 33
  • Johnson, Michael Peter
    British plant manufacturer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsl Unit 12, Hill Lane Close Ind Est, Markfield, Leicestershire, LE67 9PY, England

      IIF 34
  • Johnson, Michael Peter
    British site engineer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Temple Hill, Whitwick, Coalville, Leicestershire, LE67 5BB

      IIF 35
  • Johnson, Micheal Peter
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 36
  • Mr Peter Michael Johnson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Grove, Guisborough, TS14 8BG, England

      IIF 37
  • Johnson, Michael Peter
    British

    Registered addresses and corresponding companies
    • icon of address 42 Temple Hill, Whitwick, Coalville, Leicestershire, LE67 5BB

      IIF 38
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP, England

      IIF 39
  • Johnson, Michael Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hill Lane Close, Markfield, Leicestershire, LE67 9PY, England

      IIF 40
  • Mr Michael Peter Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Temple Hill, Whitwick, Coalville, LE67 5BB, England

      IIF 41
    • icon of address Rsl Unit 12, Hill Lane Close Ind Est, Markfield, Leicestershire, LE67 9PY

      IIF 42 IIF 43
    • icon of address Unit 12, Hill Lane Industrial Estate, Hill Lane Close, Markfield, Leicestershire, LE67 9PY

      IIF 44
    • icon of address Unit 12, Hill Lane Industrial Estate, Markfield, Leicestershire, LE67 9PN

      IIF 45
  • Mr Micheal Peter Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 46
  • Mr Michael Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hill Lane Close Ind Est, Markfield, Leicestershire, LE67 9PY, United Kingdom

      IIF 47
  • Johnson, Michael

    Registered addresses and corresponding companies
    • icon of address Rsl Unit 12, Hill Lane Close Ind Est, Markfield, Leicestershire, LE67 9PY, United Kingdom

      IIF 48
  • Johnson, Michael Peter
    British sales director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hill Lane Industrial Estate, Markfield, Leicestersire, LE67 9PY, United Kingdom

      IIF 49
  • Johnson, Micheal Peter

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 50
  • Mr Michael Peter Johnson
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hill Lane Industrial Estate, Markfield, Leicestersire, LE679PY, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 12 Hill Lane Industrial Estate, Markfield, Leicestersire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rsl Unit 12 Hill Lane Close Ind Est, Markfield, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -200,492 GBP2023-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-09-03 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SHOO 13 LIMITED - 2003-06-24
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-06-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address 4 The Grove, Hutton Lowcross, Guisborough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,938 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 12 Hill Lane Close Ind Est, Markfield, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    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
  • 6
    icon of address 3 Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 2 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Unit 12 Hill Lane Industrial Estate, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -139,555 GBP2020-12-31
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -131,406 GBP2023-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 12 Hill Lane Industrial Estate, Hill Lane Close, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -472,092 GBP2020-09-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address Rsl Unit 12 Hill Lane Close Ind Est, Markfield, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -142,987 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 42 Temple Hill, Whitwick, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,658 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address Horsepool Grange, Elliotts Lane, Stanton Under Bardon Markfield, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-29 ~ now
    IIF 28 - Director → ME
Ceased 22
  • 1
    CHURCH FARM BIOGAS LTD - 2015-09-30
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-04-13
    IIF 20 - Director → ME
  • 2
    icon of address 123 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,824,566 GBP2023-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2016-04-13
    IIF 2 - Director → ME
  • 3
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ 2016-04-13
    IIF 10 - Director → ME
  • 4
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-13
    IIF 23 - Director → ME
  • 5
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-13
    IIF 21 - Director → ME
  • 6
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2016-04-13
    IIF 18 - Director → ME
  • 7
    JFS OPERATIONS LTD - 2014-08-31
    icon of address 2 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2016-04-13
    IIF 11 - Director → ME
  • 8
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-04-13
    IIF 9 - Director → ME
  • 9
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2016-04-13
    IIF 26 - Director → ME
  • 10
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2016-04-13
    IIF 25 - Director → ME
  • 11
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2016-04-13
    IIF 19 - Director → ME
  • 12
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2016-04-13
    IIF 4 - Director → ME
  • 13
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-08 ~ 2016-04-13
    IIF 22 - Director → ME
  • 14
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2016-04-13
    IIF 5 - Director → ME
  • 15
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-04-13
    IIF 13 - Director → ME
  • 16
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-04-13
    IIF 15 - Director → ME
  • 17
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-04-13
    IIF 8 - Director → ME
  • 18
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2016-04-13
    IIF 7 - Director → ME
  • 19
    icon of address 123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-13
    IIF 6 - Director → ME
    icon of calendar 2014-06-25 ~ 2014-06-26
    IIF 17 - Director → ME
  • 20
    icon of address 2 Ellerbeck Court, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2016-04-13
    IIF 24 - Director → ME
  • 21
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,826,869 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-02-09
    IIF 3 - Director → ME
  • 22
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    icon of calendar 2012-10-24 ~ 2016-04-13
    IIF 14 - Director → ME

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.