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, Philip Andrew

    Related profiles found in government register
  • Johnson, Philip Andrew
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 1
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 2
  • Johnson, Philip Andrew
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, Burwarton, Bridgnorth, Shropshire, WV16 6QH

      IIF 3
    • icon of address Lower City Road, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NR, England

      IIF 4 IIF 5
  • Johnson, Philip Andrew
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 6 IIF 7
  • Johnson, Philip Andrew
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dower House, Bridgnorth Road, Burwarton, Shropshire, WV16 6QL, United Kingdom

      IIF 8
    • icon of address Lower City Road, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NR, England

      IIF 9
  • Johnson, Philip Andrew
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 10
    • icon of address Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 11
    • icon of address The Dower House, Bridgnorth Road, Burwarton, Shropshire, WV16 6QL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Dower House, Burwarton, Shropshire, WV16 6QH, England

      IIF 15
    • icon of address Lower City Road, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 478, Sutton Road, Walsall, West Midlands, WS5 3AZ, England

      IIF 21
  • Johnson, Philip Andrew
    British

    Registered addresses and corresponding companies
    • icon of address The Dower House, Bridgnorth Road, Burwarton, Shropshire, WV16 6QL, United Kingdom

      IIF 22
  • Johnson, Philip Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 478 Sutton Road, Walsall, West Midlands, WS5 3AZ

      IIF 23
  • Johnson, Philip Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Lower City Road, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NR, England

      IIF 24
  • Mr Philip Andrew Johnson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower City Works, Hainge Road, Tividale, Oldbury, B69 2NR, England

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 28
  • Johnson, Phillip Andrew
    born in November 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom

      IIF 29
  • Mr Phillip Andrew Johnson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, Burwarton, Shropshire, WV16 6QH, England

      IIF 30
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom

      IIF 31
  • Johnson, Philip Andrew
    British born in November 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 32
  • Mr Philip Andrew Johnson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower City Road, Hainge Road, Tividale, Oldbury, B69 2NR, England

      IIF 33 IIF 34
    • icon of address Lower City Works, Hainge Road, Tividale, Oldbury, B69 2NR, England

      IIF 35 IIF 36 IIF 37
    • icon of address Lower City Works, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NR, England

      IIF 40
  • Mr Philip Andrew Johnson
    British born in November 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Trafalgar House 261 Alcester Road South, Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    RAMFOAM INTERNATIONAL LTD - 2023-09-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 6 - Director → ME
  • 3
    RAMFOAM LIMITED - 2023-09-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 31 Cheltenham Trade Park, Central Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-03-19 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    RAM ADVANCED MANUFACTURING LIMITED - 2014-05-14
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    POWERFLEET LIMITED - 2014-05-14
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2001-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Lower City Road Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,546 GBP2016-03-31
    Officer
    icon of calendar 1997-10-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1999-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 2 Speed Road, Barnfield Industrial Estate, Tipton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    719,578 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2014-11-07
    IIF 8 - Director → ME
    icon of calendar 1996-05-13 ~ 2007-12-22
    IIF 23 - Secretary → ME
  • 2
    RAMFOAM INTERNATIONAL LTD - 2023-09-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 27 - Has significant influence or control OE
  • 3
    RAMFOAM LIMITED - 2023-09-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-10
    IIF 33 - Has significant influence or control OE
  • 4
    POWERFLEET LIMITED - 2014-05-14
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2022-10-17
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
  • 6
    TOLLCAST LIMITED - 2005-12-19
    icon of address 20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-02-13 ~ 2014-08-04
    IIF 14 - Director → ME
  • 7
    icon of address Lower City Works Hainge Road, Tividale, Oldbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-08-10
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address Ramsay Rubber, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2014-11-05
    IIF 13 - Director → ME
  • 9
    Q.A. GASKETS LIMITED - 1988-09-27
    icon of address Vulcan Road, Bilston, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,788 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2014-10-01
    IIF 3 - Director → ME
  • 10
    TWP (NEWCO) 75 LIMITED - 2011-03-23
    icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2014-08-06
    IIF 10 - Director → ME
  • 11
    icon of address Unit 1 Riverside Court Westminster Industrial Estate, Huntingdon Way, Measham, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    52,608 GBP2024-09-30
    Officer
    icon of calendar 2010-01-10 ~ 2013-04-09
    IIF 15 - 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.