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, 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
    • icon of address 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
    • icon of address 3 Blue Bell Close, Blue Bell Close, Wrinehill, Crewe, CW3 9DS, England

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

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

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 3, Blaterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ

      IIF 9
    • icon of address 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
    • icon of address 3, Balterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ, United Kingdom

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

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

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

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

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

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

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

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

      IIF 23
    • icon of address 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
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

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

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

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

      IIF 36
    • icon of address 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
    • icon of address 3 Balterley Green Barns, Deans Lane, Balterley, Crewe, Cheshire, CW2 5QJ

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

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

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

      IIF 41
    • icon of address 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
    • icon of address 3, Balterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ, United Kingdom

      IIF 43
    • icon of address 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
    • icon of address 1 Balterley Green Barns, Deans Lane, Balterley, Crewe, Cheshire, CW2 5QJ, England

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

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

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Blue Bell Close Blue Bell Close, Wrinehill, Crewe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 2 - Director → ME
  • 2
    PAVACALA LTD - 2012-09-28
    icon of address Unit 1 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,788 GBP2018-08-31
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,780 GBP2025-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,930 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 39 - LLP Member → ME
  • 6
    icon of address Unit 2 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 7
    icon of address Unit 2 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 8
    DELTA ADMINISTRATION LIMITED - 2012-09-28
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,364 GBP2025-02-28
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,218 GBP2025-01-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,513 GBP2019-12-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,376 GBP2024-06-30
    Officer
    icon of calendar 2007-03-19 ~ 2018-12-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-12-14
    IIF 47 - Has significant influence or control OE
  • 2
    QUADRATUS VENTURES TWO LIMITED - 2012-10-04
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 26 - Director → ME
  • 3
    ASPIRO 3 LIMITED - 2012-08-10
    icon of address C/o Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 28 - Director → ME
  • 4
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2007-12-21
    IIF 15 - Director → ME
  • 5
    icon of address Hillswood Business Park, 3000 Hillswood Drive, Chertsey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-07-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 88 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2018-02-12
    IIF 4 - Director → ME
  • 7
    ASPIRO 2 LIMITED - 2012-08-10
    icon of address C/o Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 32 - Director → ME
  • 8
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2015-12-02
    IIF 38 - LLP Member → ME
  • 9
    icon of address App 1 Cityway, 33 City Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-13 ~ 2007-12-21
    IIF 16 - Director → ME
    icon of calendar 2004-02-13 ~ 2007-12-21
    IIF 45 - Secretary → ME
  • 10
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,191 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-06
    IIF 22 - Director → ME
  • 11
    icon of address 88 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2016-12-31
    IIF 11 - Director → ME
  • 12
    ASPIRO 4 LIMITED - 2012-08-10
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 30 - Director → ME
  • 13
    icon of address 88 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2017-09-19
    IIF 10 - Director → ME
  • 14
    ASPIRO 1 LIMITED - 2012-08-13
    icon of address C/o Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 31 - Director → ME
  • 15
    icon of address 88 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-14 ~ 2017-09-19
    IIF 5 - Director → ME
  • 16
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2020-04-06
    IIF 40 - LLP Member → ME
  • 17
    AAP TRUSTEES LTD - 2018-02-14
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,273 GBP2025-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2018-02-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 29 - Director → ME
  • 19
    CHESHIRE GROUP (UK) LIMITED - 2008-02-07
    icon of address St Mary's House Crewe Road, Alsager, Stoke On Trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,504 GBP2016-12-31
    Officer
    icon of calendar 2002-09-24 ~ 2015-01-21
    IIF 14 - Director → ME
    icon of calendar 2002-09-24 ~ 2015-01-21
    IIF 46 - Secretary → ME
  • 20
    QUADRATUS VENTURES THREE LIMITED - 2012-10-04
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-06 ~ 2017-09-19
    IIF 27 - Director → ME
  • 21
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-13
    IIF 1 - Director → ME
  • 22
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2012-11-21
    IIF 44 - Secretary → ME
  • 23
    icon of address 88 Baker Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-13 ~ 2017-09-19
    IIF 25 - Director → ME
  • 24
    TAX & WEALTH ADMINISTRATION LTD - 2011-01-19
    TAX & WEALTH LIMITED - 2010-05-20
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,513 GBP2019-12-31
    Officer
    icon of calendar 2009-01-16 ~ 2014-11-11
    IIF 23 - Director → ME
  • 25
    ARC ASSET TRUSTEES LLP - 2016-04-12
    icon of address 5 Valley Drive, Low Fell, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-04-15
    IIF 42 - LLP Designated Member → 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.