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 Cameron

    Related profiles found in government register
  • Johnson, Andrew Cameron
    British consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 1
  • Johnson, Andrew Cameron
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Blue Bell Close, Blue Bell Close, Wrinehill, Crewe, CW3 9DS, England

      IIF 2
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 3
    • Morston House, Princes Court, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 4 IIF 5
    • Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 6
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 7
  • Johnson, Andrew Cameron
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 8
  • Johnson, Andrew Cameron
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blaterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ

      IIF 9
    • 88, Baker Street, London, W1U 6TQ, United Kingdom

      IIF 10 IIF 11
  • Johnson, Andrew Cameron
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Balterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ, United Kingdom

      IIF 12 IIF 13
    • 3, Blaterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ

      IIF 14 IIF 15 IIF 16
    • 3, Balterley Green Farm Barns, Deans Lane Balterley, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 17
    • Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 18
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 19
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 20
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 21
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 22
    • St Marys House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 23
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 24
  • Johnson, Andrew Cameron
    British professional trustee born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Cameron Johnson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 33
    • Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 34
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 35
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 36
    • Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 37
  • Johnson, Andrew Cameron
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Balterley Green Barns, Deans Lane, Balterley, Crewe, Cheshire, CW2 5QJ

      IIF 38
    • 3, Balterlry Green Farm Barns, Deans Lane Balterley, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 39
    • The Brambles, 3 Balterley Green Farm Barns, Deans Lane, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 40
    • Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, Uk

      IIF 41
    • Suite 12, Gateway House, Newburn Riverside, Newcastle Upon Tyne, NE15 8NX, United Kingdom

      IIF 42
  • Johnson, Andrew Cameron
    British director

    Registered addresses and corresponding companies
    • 3, Balterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ, United Kingdom

      IIF 43
    • 3, Blaterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ

      IIF 44 IIF 45 IIF 46
  • Mr Andrew Cameron Johnson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Balterley Green Barns, Deans Lane, Balterley, Crewe, Cheshire, CW2 5QJ, England

      IIF 47
    • Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 48
    • Abbey House, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    1 Blue Bell Close Blue Bell Close, Wrinehill, Crewe, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2022-03-21 ~ now
    IIF 2 - director → ME
  • 2
    PAVACALA LTD - 2012-09-28
    Unit 1 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-09-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    64,409 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    24,865 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 20 - director → ME
  • 5
    Dales Evans & Co, 88-90 Baker Street, London
    Dissolved corporate (11 parents, 1 offspring)
    Officer
    2013-03-18 ~ dissolved
    IIF 39 - llp-member → ME
  • 6
    Unit 2 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 7
    Unit 2 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 18 - director → ME
  • 8
    DELTA ADMINISTRATION LIMITED - 2012-09-28
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,383 GBP2024-02-29
    Officer
    2012-02-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (5 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 7 - director → ME
  • 10
    IHT BUREAU LIMITED - 2025-03-05
    LIFETIME ALLOWANCE BUREAU LTD - 2023-03-31
    EBG SOLUTIONS LTD - 2022-10-13
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2024-01-31
    Officer
    2019-10-18 ~ now
    IIF 24 - director → ME
  • 11
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 12 - director → ME
    2007-10-08 ~ dissolved
    IIF 43 - secretary → ME
  • 12
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 13 - director → ME
  • 13
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 14
    TAX & WEALTH ADMINISTRATION LTD - 2011-01-19
    TAX & WEALTH LIMITED - 2010-05-20
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,916 GBP2019-12-31
    Officer
    2015-07-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Corporate (6 parents)
    Officer
    2007-03-19 ~ 2018-12-14
    IIF 9 - director → ME
    Person with significant control
    2017-06-21 ~ 2018-12-14
    IIF 47 - Has significant influence or control OE
  • 2
    QUADRATUS VENTURES TWO LIMITED - 2012-10-04
    Dales Evans & Co, 88-90 Baker Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,177,718 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 26 - director → ME
  • 3
    ASPIRO 3 LIMITED - 2012-08-10
    C/o Dales Evans & Co, 88-90 Baker Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,246,178 GBP2023-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 28 - director → ME
  • 4
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ 2007-12-21
    IIF 15 - director → ME
  • 5
    Hillswood Business Park, 3000 Hillswood Drive, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    12,344 GBP2024-04-30
    Person with significant control
    2020-03-03 ~ 2021-07-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    88 Baker Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,457,040 GBP2024-04-05
    Officer
    2014-10-10 ~ 2018-02-12
    IIF 4 - director → ME
  • 7
    ASPIRO 2 LIMITED - 2012-08-10
    C/o Dales Evans & Co, 88-90 Baker Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,816,341 GBP2023-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 32 - director → ME
  • 8
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-15 ~ 2015-12-02
    IIF 38 - llp-member → ME
  • 9
    App 1 Cityway, 33 City Road, Chester, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    998 GBP2016-01-31
    Officer
    2004-02-13 ~ 2007-12-21
    IIF 16 - director → ME
    2004-02-13 ~ 2007-12-21
    IIF 45 - secretary → ME
  • 10
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    47,128 GBP2023-12-31
    Officer
    2014-03-05 ~ 2014-03-06
    IIF 22 - director → ME
  • 11
    88 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2015-07-15 ~ 2016-12-31
    IIF 11 - director → ME
  • 12
    ASPIRO 4 LIMITED - 2012-08-10
    Dales Evans & Co, 88-90 Baker Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,788,141 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 30 - director → ME
  • 13
    88 Baker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,993,647 GBP2024-04-05
    Officer
    2015-07-07 ~ 2017-09-19
    IIF 10 - director → ME
  • 14
    ASPIRO 1 LIMITED - 2012-08-13
    C/o Dales Evans & Co, 88-90 Baker Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,659,635 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 31 - director → ME
  • 15
    88 Baker Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,862,689 GBP2024-04-05
    Officer
    2014-10-14 ~ 2017-09-19
    IIF 5 - director → ME
  • 16
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (14 parents)
    Officer
    2011-08-11 ~ 2020-04-06
    IIF 40 - llp-member → ME
  • 17
    AAP TRUSTEES LTD - 2018-02-14
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,601 GBP2024-03-31
    Officer
    2011-03-21 ~ 2018-02-05
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    QUADRATUS VENTURES ONE LIMITED - 2012-10-02
    Dales Evans & Co, 88-90 Baker Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,073 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 29 - director → ME
  • 19
    CHESHIRE GROUP (UK) LIMITED - 2008-02-07
    St Mary's House Crewe Road, Alsager, Stoke On Trent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,500 GBP2016-12-31
    Officer
    2002-09-24 ~ 2015-01-21
    IIF 14 - director → ME
    2002-09-24 ~ 2015-01-21
    IIF 46 - secretary → ME
  • 20
    QUADRATUS VENTURES THREE LIMITED - 2012-10-04
    Dales Evans & Co, 88-90 Baker Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,886,985 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 27 - director → ME
  • 21
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-18 ~ 2021-09-13
    IIF 1 - director → ME
  • 22
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2007-10-08 ~ 2012-11-21
    IIF 44 - secretary → ME
  • 23
    88 Baker Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,835,622 GBP2024-04-05
    Officer
    2015-02-13 ~ 2017-09-19
    IIF 25 - director → ME
  • 24
    TAX & WEALTH ADMINISTRATION LTD - 2011-01-19
    TAX & WEALTH LIMITED - 2010-05-20
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,916 GBP2019-12-31
    Officer
    2009-01-16 ~ 2014-11-11
    IIF 23 - director → ME
  • 25
    ARC ASSET TRUSTEES LLP - 2016-04-12
    5 Valley Drive, Low Fell, Gateshead, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-04 ~ 2016-04-15
    IIF 42 - llp-designated-member → 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.