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 Adam John Johnson

    Related profiles found in government register
  • Mr Adam John Johnson
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 1 IIF 2
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 3
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 4
  • Mr John Johnson
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, Cornwall, TR26 2LT

      IIF 5
    • 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 6
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 7
    • 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT

      IIF 8
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 9
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 10
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 11
  • Mr John Johnson
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Mill Road, Cambridge, CB1 2AS, United Kingdom

      IIF 12
  • Mr Adam John Johnson
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 13
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 14 IIF 15
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 16 IIF 17
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 18
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 19
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 20
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 21
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

      IIF 22
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 23 IIF 24
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 25
  • Johnson, Adam John
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 26
  • Johnson, Adam John
    British manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 27 IIF 28
  • Johnson, John
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 29
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 30
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 31
  • Johnson, John
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 32
  • Johnson, John
    British retires born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Eia House, St. Eia House, Market Place, St. Ives, TR26 1RZ, England

      IIF 33
  • Johnson, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Portway, London, E15 3QJ, United Kingdom

      IIF 34
  • Johnson, John
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76a, Mill Road, Cambridge, CB1 2AS, United Kingdom

      IIF 35
  • Mr John Johnson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 36
    • St Eia House, Market Place, St Ives, Cornwall, TR26 1RZ, England

      IIF 37
  • Mr John Nikolaos Johnson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Adam John
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 47 IIF 48 IIF 49
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 50 IIF 51
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 52
  • Johnson, Adam John
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 53
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

      IIF 54
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 55
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 56
  • Johnson, Adam John
    British manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 57
  • Johnson, John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, Cornwall, TR26 2LT, England

      IIF 58
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 59 IIF 60
  • Johnson, John
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT, England

      IIF 61
  • Johnson, John
    British salon born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Mill Road, Cambridge, Cambridgeshire, CB1 2AS

      IIF 62
  • Johnson, John Nikolaos
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, John Nikolaos
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, John Nikolaos
    British self-employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Devonshire Road, Cambridge, Cambridgeshire, CB1 2BH, England

      IIF 71
  • Johnson, Adam John
    English company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Venton Vision Rise, St. Ives, TR26 1FD, England

      IIF 72 IIF 73
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 74 IIF 75
  • Johnson, Adam John
    English director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 76
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 77
  • Johnson, Adam John
    English managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 78
  • Johnson, Adam John
    English self employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    Flat 1 Sir Matt Busby Way, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,506 GBP2024-02-29
    Officer
    2024-02-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-03-09 ~ 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
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    76a Mill Road, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,245 GBP2023-06-30
    Officer
    2017-06-30 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    76a Mill Road, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    29 Venton Vision Rise, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    843 GBP2023-12-31
    Officer
    2025-01-15 ~ now
    IIF 73 - director → ME
  • 5
    COCKTAILS ST IVES LIMITED - 2023-12-29
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Corporate (2 parents)
    Officer
    2023-12-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Flat 1 Sir Matt Busby Way, Manchester, England
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    76a Mill Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    76a Mill Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -30,697 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    Unit B, Penbeagle Industrial Estate, St Ives, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 76 - director → ME
  • 10
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    Flat 1 Sir Matt Busby Way, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -11,164 GBP2023-02-28
    Officer
    2022-02-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-02-23 ~ 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
  • 12
    St Eia House, Market Place, St Ives, Cornwall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,565 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    81 Portway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 34 - director → ME
  • 14
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,566 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    76a Mill Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -39,364 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    76a Mill Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -37,084 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,111 GBP2023-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    76a Mill Road, Cambridge
    Corporate (1 parent)
    Equity (Company account)
    84,982 GBP2024-01-31
    Officer
    2014-01-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    JUST DESSERTS (ST IVES) LTD - 2003-04-25
    Nampara Lodge Carninney Lane, Carbis Bay, St. Ives, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    33,171 GBP2023-12-31
    Officer
    2020-01-24 ~ now
    IIF 55 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2020-01-24 ~ 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 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Flat 1 Sir Matt Busby Way, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -26,727 GBP2024-02-28
    Officer
    2022-02-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-02-24 ~ now
    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
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    Flat 1 Sir Matt Busby Way, Old Trafford, England
    Corporate (2 parents)
    Equity (Company account)
    18,453 GBP2023-03-31
    Officer
    2021-11-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,483 GBP2023-03-31
    Officer
    2019-10-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    76a Mill Road, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    -5,209 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 45 - Has significant influence or controlOE
  • 27
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    29 Venton Vision Rise, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    391 GBP2024-01-31
    Officer
    2025-01-15 ~ now
    IIF 74 - director → ME
  • 29
    Unit 2b Penbeagle Industrial Estate, St Ives, Cornwall, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    29 Venton Vision Rise, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    5,840 GBP2023-12-31
    Officer
    2025-01-15 ~ now
    IIF 72 - director → ME
  • 31
    Flat 1 Sir Matt Busby Way, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2022-07-11 ~ dissolved
    IIF 47 - director → ME
  • 32
    6 Nampara Close, Carbis Bay, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,986 GBP2020-02-29
    Officer
    2012-11-05 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -454 GBP2018-03-31
    Officer
    2017-05-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    76 Mill Road, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    8,506 GBP2023-11-30
    Officer
    2012-11-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    250 Whitmore Way, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-03-31
    Officer
    2020-03-09 ~ 2024-03-10
    IIF 65 - director → ME
    Person with significant control
    2020-03-09 ~ 2025-02-05
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2023-10-26 ~ 2024-06-27
    IIF 79 - director → ME
    Person with significant control
    2023-10-26 ~ 2024-11-04
    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
  • 3
    St Eia House, Market Place, St Ives, Cornwall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,565 GBP2024-03-31
    Officer
    2021-02-11 ~ 2023-03-01
    IIF 33 - director → ME
  • 4
    Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,111 GBP2023-03-31
    Officer
    2021-02-11 ~ 2023-03-02
    IIF 32 - director → ME
    Person with significant control
    2021-02-11 ~ 2023-04-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Wheelhouse, West Wharf, Mevagissey, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -46,806 GBP2023-12-31
    Officer
    2012-04-25 ~ 2019-05-13
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Wheelhouse, West Wharf, Mevagissey, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    33,937 GBP2023-12-31
    Officer
    2015-04-22 ~ 2019-05-13
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    9 Woodend, Bramhall, Stockport, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ 2024-06-01
    IIF 75 - director → ME
    Person with significant control
    2023-09-06 ~ 2024-07-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    37 Beaulands Close, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ 2012-12-24
    IIF 71 - director → 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.