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, Daniel

    Related profiles found in government register
  • Johnson, Daniel
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tac Accountants, Suite 15, Egerton House, Tower Road, Birkenhead, CH41 1FN, England

      IIF 1
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 2
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 3
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 4
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 5 IIF 6 IIF 7
  • Johnson, Daniel
    British constuction director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 4, 190-192 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NY

      IIF 16
  • Johnson, Daniel
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 17
  • Johnson, Daniel
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom

      IIF 18
    • icon of address 49, Linacre Road, Litherland, Liverpool, L21 8NW, United Kingdom

      IIF 19
    • icon of address 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 20
    • icon of address 3rd Floor, The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 21
    • icon of address Ascot Business, Centre, Peel House Peel Road, Skelmersdale, Lancashire, WN8 9PT

      IIF 22
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 23
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, United Kingdom

      IIF 24
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, England

      IIF 25
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, United Kingdom

      IIF 26
    • icon of address 3, Sandringham Road, Birkdale, Southport, Merseyside, PR8 2JZ, United Kingdom

      IIF 27
  • Johnson, Daniel
    British property developer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG, England

      IIF 28
  • Johnson, Daniel
    British restaurant proprietor born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 4, 190-192 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NY

      IIF 29
  • Johnson, Daniel
    British site director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 4, 190-192 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4NY

      IIF 30
  • Johnson, Daniel
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 31
  • Johnson, Daniel
    British property management & construction born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, Peel Road, West Pimbo, Skelmersdale, WN8 9PT, England

      IIF 32
  • Johnson, Daniel
    British director born in June 1979

    Registered addresses and corresponding companies
    • icon of address 47a Piercefield Road, Formby, Liverpool, Merseyside, L37 7RD

      IIF 33
    • icon of address Palm Court, 3-5 Abbey Crescent, Torquay, Devon, TQ2 5HB

      IIF 34
  • Mr Daniel Johnson
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom

      IIF 35
    • icon of address 20, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG, England

      IIF 36
    • icon of address Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 37
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 38
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, United Kingdom

      IIF 39
  • Johnson, Daniel

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Clover Court, 190-192 Liverpool Road, Birkdale, Merseyside, PR8 4NY

      IIF 40
  • Rev. Dr. Daniel Johnson
    Indian born in June 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address St. Thomas Community, Kuttapuzha Po, Tiruvalla, Kerala, 689105, India

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 122 Braymere Road, Hampton Centre, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -164 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    NEWTON DAY TOMLINSON JOHNSON LTD. - 2008-08-20
    NEWTON DAY TOMLINSON LTD - 2007-04-18
    icon of address Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Ascot Business Centre, Peel House Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Ascot Business Centre, Peel House Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Elaine Jones, 49 Linacre Road, Litherland, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 20 2nd Floor, 20 Chapel Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 16 Egerton House, 2 Tower Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,430 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -590,911 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Edward House Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-01-30
    IIF 15 - Director → ME
  • 2
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-04-30
    IIF 33 - Director → ME
  • 3
    icon of address Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-03
    IIF 1 - Director → ME
  • 4
    CLITHEROE CARE LIMITED - 2017-02-22
    BURROWBECK GRANGE LIMITED - 2015-12-21
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2017-02-01
    IIF 20 - Director → ME
  • 5
    icon of address Brookfield Mill, Butchers Lane, Aughton, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2011-12-05
    IIF 40 - Secretary → ME
  • 6
    PERRYFIELD LTD - 2004-05-05
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-04-01
    IIF 30 - Director → ME
  • 7
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-03
    IIF 21 - Director → ME
  • 8
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,688 GBP2014-11-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 6 - Director → ME
  • 9
    DEUTSCHE PAD LTD - 2015-12-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,143,973 GBP2018-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 7 - Director → ME
  • 10
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2017-02-01
    IIF 25 - Director → ME
  • 11
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,506 GBP2016-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2012-04-11
    IIF 27 - Director → ME
  • 12
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-30 ~ 2004-02-27
    IIF 34 - Director → ME
  • 13
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,994,098 GBP2022-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 10 - Director → ME
  • 14
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2017-02-01
    IIF 17 - Director → ME
  • 15
    PSD (STATION HOTEL) LIMITED - 2017-05-25
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,887 GBP2018-06-30
    Officer
    icon of calendar 2016-08-03 ~ 2017-05-25
    IIF 26 - Director → ME
  • 16
    icon of address Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,972 GBP2018-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 14 - Director → ME
  • 17
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,890 GBP2018-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 13 - Director → ME
  • 18
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-02
    IIF 12 - Director → ME
  • 19
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 31 - Director → ME
  • 20
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,078,356 GBP2024-01-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-09-28
    IIF 2 - Director → ME
  • 21
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    438,717 GBP2014-11-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 11 - Director → ME
  • 22
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 8 - Director → ME
  • 23
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 9 - Director → ME
  • 24
    icon of address Cg&co, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,544 GBP2018-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.