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, Ian

    Related profiles found in government register
  • Johnson, Ian
    British builder born in October 1957

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 1
  • Johnson, Ian
    British company executive born in October 1957

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 2 IIF 3 IIF 4
  • Johnson, Ian
    British company secretary born in October 1957

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 5
  • Johnson, Ian
    British developer born in October 1957

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 6
  • Johnson, Ian
    British property developer born in October 1957

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 7 IIF 8
  • Johnson, Ian
    British

    Registered addresses and corresponding companies
    • The Old Granary 4 Croft Court, Monk Fryston, Leeds, West Yorkshire, LS25 5PL

      IIF 9
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 10
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 11 IIF 12
  • Johnson, Ian
    British builder

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 13
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 14
  • Johnson, Ian
    British businessman/co director

    Registered addresses and corresponding companies
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 15
  • Johnson, Ian
    British company executive

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 16 IIF 17
  • Johnson, Ian
    British company secretary

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 18
  • Johnson, Ian
    British developer

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 19
  • Johnson, Ian
    British property developer

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 20
    • 39, Battalion Drive, Wootton, Northampton, Northamptonshire, NN4 6RU, United Kingdom

      IIF 21
  • Johnson, Ian
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 22 IIF 23
  • Johnson, Ian
    British businessman/co director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 24
  • Johnson, Ian
    British company executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 25
  • Johnson, Ian
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB

      IIF 26 IIF 27
    • The Old Granary 4 Croft Court, Monk Fryston, Leeds, West Yorkshire, LS25 5PL

      IIF 28
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 29
    • 39, Battalion Drive, Wootton, Northampton, Northamptonshire, NN4 6RU, England

      IIF 30
    • 5, The Pound, Horton, Northampton, NN7 2AT, United Kingdom

      IIF 31
  • Johnson, Ian
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 32
    • The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 33
  • Johnson, Ian
    British property developer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 34
  • Johnson, Ian

    Registered addresses and corresponding companies
    • 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 35
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 36
  • Johnson, Ian
    British h.r services born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1200, Century Way, Thorpe Park, Leeds, LS15 8ZA, United Kingdom

      IIF 37
  • Johnson, Ian
    British quantity surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Woodwalk, Wombwell, South Yorkshire, S73 OL7, Uk

      IIF 38
  • Mr Ian Johnson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB

      IIF 39 IIF 40
    • The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 41
    • The Studio, 5 The Pound, Horton, Northampton, Northants, NN7 2AT

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -636 GBP2021-03-31
    Officer
    2004-03-25 ~ dissolved
    IIF 24 - director → ME
    2004-03-25 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 36 - secretary → ME
  • 3
    The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    2018-08-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 38 - director → ME
  • 5
    1200 Century Way, Thorpe Park, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 37 - director → ME
  • 6
    The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    180,264 GBP2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    UNDER FLOOR HEATING DESIGN & INSTALLATIONS LTD. - 2005-09-13
    6 Hazelwood Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2003-07-23 ~ dissolved
    IIF 25 - director → ME
    2003-07-23 ~ dissolved
    IIF 11 - secretary → ME
  • 8
    6 Hazelwood Road, Northampton, Northants
    Dissolved corporate (2 parents)
    Officer
    2002-12-23 ~ dissolved
    IIF 33 - director → ME
    2002-12-23 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CANIGOU LTD. - 2013-10-30
    100 St. James Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    409,449 GBP2021-03-31
    Officer
    2002-04-17 ~ now
    IIF 23 - director → ME
    2002-04-17 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    6 Hazelwood Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    The Old Mill Blisworth Hill Farm Stoke Road, Blisworth, Northampton, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    TRICON (CONSTRUCTION) LIMITED - 1993-01-28
    PARTMODEL LIMITED - 1992-04-28
    4 Osier Way, Olney, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    699,485 GBP2023-03-31
    Officer
    1991-04-08 ~ 1997-04-30
    IIF 5 - director → ME
    1991-04-08 ~ 1997-04-30
    IIF 18 - secretary → ME
  • 2
    5 North Portway Close Round, Spinney, Northampton, Northants
    Corporate (2 parents)
    Equity (Company account)
    447 GBP2018-03-31
    Officer
    2000-08-23 ~ 2003-04-01
    IIF 1 - director → ME
    2000-08-23 ~ 2003-04-01
    IIF 13 - secretary → ME
  • 3
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Officer
    2006-01-30 ~ 2012-03-28
    IIF 28 - director → ME
    2003-12-01 ~ 2006-01-31
    IIF 9 - secretary → ME
  • 4
    PARK LANE WINDOWS LTD. - 2009-05-14
    Park Lane Windows Ltd Arthur Street, Kingsthorpe Hollow, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-23 ~ 2005-10-01
    IIF 3 - director → ME
    2003-03-23 ~ 2005-10-01
    IIF 17 - secretary → ME
  • 5
    PARK LANE WINDOWS (CONSERVATORIES) LTD. - 2006-05-03
    2 Pavilion Court 600 Pavilion, Drive Northampton Business Park, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2003-03-23 ~ 2005-10-01
    IIF 2 - director → ME
    2003-03-23 ~ 2005-10-01
    IIF 16 - secretary → ME
  • 6
    PARK LANE WINDOWS GROUP LIMITED - 2009-05-14
    PARK LANE WINDOWS LIMITED - 2003-03-21
    Park Lane Windows Ltd, Arthur Street Kingsthorpe Hollow, Northampton, Northamptonshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    239,727 GBP2024-03-31
    Officer
    2001-10-27 ~ 2005-10-01
    IIF 4 - director → ME
    2001-10-27 ~ 2005-10-01
    IIF 35 - secretary → ME
  • 7
    Provincial House, 3 Goldington Road, Bedford, Beds, England
    Corporate (5 parents)
    Equity (Company account)
    -314 GBP2024-03-31
    Officer
    2006-03-28 ~ 2017-05-22
    IIF 34 - director → ME
    2006-03-28 ~ 2017-05-22
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-15
    IIF 45 - Has significant influence or control OE
  • 8
    72 Fielding Road, Chiswick, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    320 GBP2018-05-31
    Officer
    2002-06-12 ~ 2006-03-30
    IIF 8 - director → ME
    2002-06-12 ~ 2006-03-30
    IIF 20 - secretary → ME
  • 9
    RICHLAND HOLDINGS LIMITED - 2011-11-24
    C/o Johnsons Solicitors, 21 Arlington Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-06-12 ~ 2006-12-19
    IIF 6 - director → ME
    2002-06-12 ~ 2006-12-19
    IIF 19 - secretary → ME
  • 10
    Maria House, 35 Millers Road, Brighton, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    1,162,352 GBP2023-12-31
    Officer
    2010-02-05 ~ 2010-10-28
    IIF 30 - director → ME
  • 11
    1st Floor 3 Millers Yard, Market Harborough
    Corporate (4 parents)
    Officer
    2007-09-05 ~ 2012-04-23
    IIF 29 - director → ME
  • 12
    Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Corporate (4 parents)
    Officer
    2006-07-10 ~ 2007-10-03
    IIF 7 - director → ME
    2006-07-10 ~ 2007-10-02
    IIF 10 - secretary → ME
  • 13
    15 Chater Street, Moulton, Northampton
    Dissolved corporate (1 parent)
    Officer
    2005-10-28 ~ 2012-04-23
    IIF 22 - 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.