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, Andrew David Cleator

    Related profiles found in government register
  • Johnson, Andrew David Cleator
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 3
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 4
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 5 IIF 6
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 7
  • Johnson, David Alexander
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 8 IIF 9
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 10
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 11
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 12
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 13
    • icon of address 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 14
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 15
  • Johnson, David Andrew
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 16
  • Johnson, David George
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 17
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 21
  • Johnson, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Knowsley Street, Bolton, BL1 2AS, United Kingdom

      IIF 22
  • Johnson, David
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 23
  • Johnson, David
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 24
    • icon of address Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 25
  • Johnson, David
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 26
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 27
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 28
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 29
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 30
  • Johnson, David
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 31
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 32
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 33
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 34
    • icon of address 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 35
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 36
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 37
  • Johnson, David
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 38
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 39
    • icon of address 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 40
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 41
  • Johnson, Andrew David Cleator
    Other

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 44
  • Mr David Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 45
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 46
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 47
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 48
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 49
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 53
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Johnson, David
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Deansgate, Manchester, M3 2BU

      IIF 55
  • Johnson, Andrew David Cleator

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Johnson, David Alexander
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 57
    • icon of address 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 58
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 59
  • Johnson, David Andrew
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 60
    • icon of address 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 61
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 62
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, England

      IIF 63
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 64
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 65
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 66
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 67
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 68
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 69
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 70
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 71
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 72
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 73
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 74
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 75
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Albion Street, Radcliffe, Manchester, M26 1BH

      IIF 76 IIF 77
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 78
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 79
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 80
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 81
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 82
  • Johnson, David Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 83
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 84
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 85
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Mr David George Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 87
    • icon of address The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU

      IIF 88
  • Johnson, David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, The Rock ,bury, Lancashire, The Rock, Bury, BL9 0ND, England

      IIF 89
    • icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ

      IIF 90
    • icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 91
    • icon of address Rollestone House, Bridge Street, Horncastle, Lincs, LN9 5HZ

      IIF 92
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 93
  • Johnson, David
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 94
  • Johnson, David
    British business development director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 95
  • Johnson, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 96
  • Johnson, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 97
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 98
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 99
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 105
  • Johnson, David
    British police officer born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Badgers Meadow, Ponthir, Newport, NP18 1HG

      IIF 106
  • Johnson, David George
    English building contractor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 107
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 108
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 109
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 110
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 111
  • Johnson-stockwell, David Philip
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 112
  • Mawson, David John
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 113
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 114
    • icon of address 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 115
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Street, Derby, DE1 3PF

      IIF 116
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 117
  • Johnson, David George
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU, England

      IIF 118
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 125
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 126
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 127
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 128
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 129
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 130
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 131
  • Mr David Johnson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 132 IIF 133
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 134
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 135
  • Mr David Johnson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 136
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 137
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • icon of address 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 138
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 139
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 140
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 141
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 142
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 145
  • Mr David George Johnson
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 146
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 147
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 148
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 30 Somers Road, Wisbech, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Litchurch Plaza, Litchurch Lane, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 3
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 116 - Director → ME
  • 5
    icon of address The Eskdale Inn Station Road, Castleton, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,378 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Queen Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 8
    LADBERRY LTD - 2005-04-29
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    89,248 GBP2024-03-27
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,069 GBP2022-01-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,082,644 GBP2024-03-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 13
    icon of address Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 81 - Director → ME
  • 14
    icon of address 30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,981 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,390 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 91 - Director → ME
  • 17
    icon of address Rollestone House, Bridge Street, Horncastle, Lincs
    Active Corporate (6 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 92 - Director → ME
  • 18
    MEDIATOP LIMITED - 1998-05-19
    icon of address Rollestone House, Bridge Street, Horncastle, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,931,211 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 90 - Director → ME
  • 19
    icon of address Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (8 parents)
    Equity (Company account)
    89,111 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 94 - Director → ME
  • 20
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,453 GBP2025-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 61 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 7 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 57 - Director → ME
  • 23
    EOS CONSOLIDATED HOLDINGS LIMITED - 2016-03-24
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    605,160 GBP2024-07-30
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,902 GBP2024-07-30
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 26 - Director → ME
  • 25
    JOHNSON LEISURE LIMITED - 2006-04-28
    icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -970,218 GBP2024-07-30
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED - 2020-03-10
    icon of address 3 Bucknall New Road, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 14 - Director → ME
  • 27
    EOS CYBER RISK MANAGEMENT LIMITED - 2020-04-22
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-29
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,368 GBP2024-07-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 8 - Director → ME
  • 29
    COVENTRY TELESALES RECRUITMENT LIMITED - 2016-06-09
    icon of address Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-02-29
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 41 - Director → ME
  • 30
    SUPPORT IS HERE LTD - 2022-04-14
    icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    icon of address 12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 67 - Director → ME
  • 32
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,112 GBP2024-03-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address 125 Bravington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 151, The Rock ,bury, Lancashire, The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 89 - Director → ME
  • 35
    icon of address 7 Wandhill, Boosebeck, Cleveland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2024-09-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 132 - Has significant influence or control as a member of a firmOE
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address 30 Somers Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    JOHNSON YATES LIMITED - 2011-03-01
    JOHNSON YATES SOLICITORS LIMITED - 2005-11-18
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    248,091 GBP2016-04-30
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-12-31 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 29-31 Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 22 - Director → ME
  • 41
    icon of address 20 Nassington Road, Yarwell, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    765 GBP2025-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 117 - Has significant influence or controlOE
  • 42
    icon of address 20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,937 GBP2019-06-30
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    HARDCORE UK LIMITED - 2004-08-04
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2025-04-30
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,968 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 53 York Street, Heywood, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 76 - Director → ME
  • 46
    icon of address 9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    TUB CHAIRS UK LIMITED - 2013-08-07
    icon of address 54 Oxford Street, Ripley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,778 GBP2015-10-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 48
    icon of address Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 59 - Director → ME
  • 49
    icon of address Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2017-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 51
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 52
    icon of address 1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -495 GBP2025-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 96 - Director → ME
  • 54
    icon of address 49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 35 - Director → ME
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 122 - Has significant influence or controlOE
  • 59
    GAG347 LIMITED - 2012-01-27
    icon of address 20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,427 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 61
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854 GBP2021-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Tizz's, 206 High Street, Lewes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 1 Weyland Park, Kirkwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2012-03-09
    IIF 68 - Director → ME
  • 2
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    icon of calendar 2000-12-08 ~ 2004-04-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-10-13
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,083 GBP2024-10-31
    Officer
    icon of calendar 2003-10-16 ~ 2024-04-01
    IIF 2 - Director → ME
    icon of calendar 2023-10-06 ~ 2024-04-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-04-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 124 - Ownership of shares – 75% or more OE
  • 5
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    IIF 7 - Director → ME
  • 6
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2009-04-29
    IIF 55 - LLP Member → ME
  • 7
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 64 - Director → ME
    icon of calendar 2002-01-28 ~ 2005-01-31
    IIF 5 - Director → ME
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 110 - Secretary → ME
  • 8
    icon of address 1 Uxbridge Road, Uxbridge, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,085 GBP2020-09-30
    Officer
    icon of calendar 2020-01-29 ~ 2022-06-30
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-06-25
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    125,871 GBP2024-04-30
    Officer
    icon of calendar 2003-04-14 ~ 2024-04-01
    IIF 1 - Director → ME
    icon of calendar 2008-10-10 ~ 2024-04-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2024-09-30
    Officer
    icon of calendar 2019-10-28 ~ 2020-09-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-09-01
    IIF 133 - Has significant influence or control OE
  • 11
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ 2001-01-09
    IIF 138 - Secretary → ME
  • 12
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2018-11-08
    IIF 80 - Director → ME
  • 13
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,579 GBP2025-02-28
    Officer
    icon of calendar 2004-02-06 ~ 2025-04-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,059 GBP2024-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 4 - Director → ME
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2012-03-09
    IIF 69 - Director → ME
  • 16
    PICATECH UK LIMITED - 2007-02-26
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2012-07-19
    IIF 34 - Director → ME
  • 17
    icon of address Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,856 GBP2024-04-30
    Officer
    icon of calendar 2003-03-27 ~ 2022-07-06
    IIF 3 - Director → ME
    icon of calendar 2003-03-27 ~ 2024-12-31
    IIF 32 - Secretary → ME
  • 18
    icon of address Unit 11 Chamberhall Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,130 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-12-23
    IIF 77 - Director → ME
  • 19
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    54,386 GBP2024-08-01 ~ 2025-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2018-11-05
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-02-12
    IIF 65 - Director → ME
  • 21
    S & P JOHNSON LIMITED - 2006-02-08
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    298,048 GBP2025-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2020-11-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2012-03-09
    IIF 66 - Director → ME
    icon of calendar 1999-05-19 ~ 2005-02-01
    IIF 6 - Director → ME
    icon of calendar 1997-07-21 ~ 2005-02-01
    IIF 111 - Secretary → ME
  • 23
    WALES QUALITY CENTRE LIMITED - 1989-07-26
    icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2010-10-21
    IIF 106 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.