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

Mr Alan Robert Johnson

    Related profiles found in government register
  • Mr Alan Robert Johnson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alan Robert Johnson
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 4
    • icon of address 239, Elmers Green Lane, Skelmersdale, WN8 6SJ, England

      IIF 5
  • Mr Alan Robert Johnson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 6
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Whalton C Of E Aided First, School, Whalton, Morpeth, Northumberland, NE61 3XH

      IIF 8
  • Mr Alan Robert Johnson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Foxfold, Skelmersdale, Lancashire, WN8 6UE

      IIF 9
  • Johnson, Alan Robert
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L, Halesfield 9, Telford, Shropshire, TF7 4QW, United Kingdom

      IIF 10 IIF 11
  • Johnson, Alan Robert
    British it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Elmers Green Lane, Skelmersdale, WN8 6SJ, England

      IIF 12
  • Johnson, Alan Robert
    British solution architect born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 13
  • Mr Robert Alan Johnson
    Canadian born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 14
    • icon of address Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 15 IIF 16 IIF 17
  • Johnson, Robert Alan
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 18
  • Johnson, Robert Alan
    Canadian company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 19
  • Johnson, Robert Alan
    Canadian director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bontoft Avenue, Kingston Upon Hull, East Yorkshire, HU5 4HF

      IIF 20
    • icon of address 2nd Floor, 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 21
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address 35, Maddox Street, 4th Floor, Mayfair, London, W15 2PP, England

      IIF 23
  • Johnson, Robert Alan
    Canadian finance professional born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 24
  • Johnson, Robert Alan
    Canadian self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Blackfriars Road, Blackfriars Road, Unit 231, London, SE1 9GQ, England

      IIF 25
  • Mr Robert Alan Johnson
    Canadian born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 40, Gracechurch Street, 2nd Floor, London, EC3V 0BT, England

      IIF 26
  • Johnson, Alan Robert
    British company director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 53 North Road, Harborne, Birmingham, B17 9PD

      IIF 27
  • Johnson, Alan Robert
    British sales and marketing roofing born in March 1968

    Registered addresses and corresponding companies
    • icon of address 53 North Road, Harborne, Birmingham, B17 9PD

      IIF 28
  • Johnson, Alan Robert
    British operations director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Halesfield 9, Telford, Shropshire, TF7 4QW, United Kingdom

      IIF 29
  • Johnson, Robert Alan
    born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 40, Gracechurch Street, 2nd Floor, London, EC3V 0BT, England

      IIF 30
  • Johnson, Robert Alan
    Canadian company director born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 31
  • Johnson, Robert Alan
    Canadian director born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 32
  • Johnson, Alan Robert
    British commercial manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Whalton C Of E Aided First, School, Whalton, Morpeth, Northumberland, NE61 3XH

      IIF 34
  • Johnson, Alan Robert
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 35
  • Johnson, Alan Robert
    British technical architect born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Foxfold, Skelmersdale, Lancashire, WN8 6UE, England

      IIF 36
  • Johnson, Alan Robert

    Registered addresses and corresponding companies
    • icon of address 95, Foxfold, Skelmersdale, Lancashire, WN8 6UE, England

      IIF 37
  • Johnson, Robert

    Registered addresses and corresponding companies
    • icon of address Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Clever Accounts Ltd Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,121 GBP2021-03-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 239 Elmers Green Lane, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 95 Foxfold, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,228 GBP2016-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,hull, North Humberside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,780,333 GBP2024-09-29
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    INVESTDEFY TECHNOLOGIES UK LTD - 2025-01-23
    icon of address Salisbury House, London Wall, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,581 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    ASTAIRE SECURITIES PLC - 2010-11-02
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    BLUE OAR SECURITIES PLC - 2009-06-11
    icon of address Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 40 Gracechurch Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-09-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    FUSEWARD LIMITED - 1986-12-19
    icon of address Bontoft Avenue, Kingston Upon Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,934,751 GBP2024-03-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Unit 1 And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    215,000 GBP2024-09-29
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 25 - Director → ME
Ceased 8
  • 1
    ELITE HIRE SOLUTIONS LIMITED - 2014-06-03
    icon of address Old Church Hall Holyhead Road, Oakengates, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2023-03-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-14
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Laf Holdings, The Mill, Morton, Oswestry, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,613,000 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2022-12-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Thornton Rust Hall, Thornton Rust, Leyburn, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,135,263 GBP2024-04-30
    Officer
    icon of calendar 1995-08-18 ~ 1997-02-14
    IIF 28 - Director → ME
  • 4
    CLASSYPACK LIMITED - 1997-02-06
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-22 ~ 1998-02-25
    IIF 27 - Director → ME
  • 5
    WHALTON OUT OF SCHOOL CLUB - 2012-09-05
    PRE-SCHOOL AND OUT OF SCHOOL AT WHALTON SCHOOL - 2012-09-10
    icon of address Paws Building Whalton C Of E Primary School, Whalton, Morpeth, Northumberland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2018-02-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-02-02
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address Prince Frederick House, 35-39 Maddox Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-01-12
    IIF 18 - LLP Designated Member → ME
  • 7
    STAGE DOOR ENTERTAINMENT GROUP PLC - 2021-04-09
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-04-24 ~ 2021-06-07
    IIF 22 - Director → ME
  • 8
    icon of address Woodgreen Farm Woodhouse Lane, Redhill, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2023-03-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-14
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.