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 Paul Andrew Johnson

    Related profiles found in government register
  • Mr Paul Andrew Johnson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Beckenham Road, West Wickham, BR4 0QT, England

      IIF 1
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hermitage Lane, London, SW16 3LH, United Kingdom

      IIF 2
    • icon of address 63, Gleneagle Road, London, SW16 6AY, England

      IIF 3
    • icon of address Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 4
  • Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Beckenham Road, Beckenham, Kent, BR3 4RP, England

      IIF 5
  • Mr Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 6
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 7
    • icon of address Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 8
    • icon of address 53, Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 9
    • icon of address 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 10
  • Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 11
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Johnson, Paul Andrew
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Andrew Road, Tunbridge Wells, TN4 9DN, England

      IIF 13
    • icon of address 6a, Beckenham Road, West Wickham, Kent, BR4 0QT, England

      IIF 14
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Andrew Road, Tunbridge Wells, TN4 9DN, England

      IIF 15
  • Johnson, Paul Andrew
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 16
    • icon of address 63, Gleneagle Road, London, SW16 6AY, England

      IIF 17
  • Johnson, Paul Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 18
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 19
  • Johnson, Paul Andrew
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 20
  • Johnson, Paul Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nelsons Row, London, SW4 7JT

      IIF 21
    • icon of address 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 22 IIF 23
  • Johnson, Paul Andrew
    British operations director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB

      IIF 24
    • icon of address 4 Lancaster Road, Lancaster Road, London, SE25 4AQ, England

      IIF 25
    • icon of address Flat 4, 8 Lancaster Road, London, SE25 4AQ, England

      IIF 26
  • Mr Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holywell Road, Flintshire Retail Park, Flint, CH6 5GB, United Kingdom

      IIF 27
  • Johnson, Paul
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 28
    • icon of address 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 29
  • Johnson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13024255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 31
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 32
    • icon of address 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 33
  • Johnson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 34
  • Johnson, Paul
    British it consultancy and iphone developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 35
  • Johnson, Paul
    British it specialist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 36
  • Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Willoughby Road, Boston, Lincs., PE21 9HN, United Kingdom

      IIF 37
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Queensville Road, London, SW12 0JJ

      IIF 38
  • Johnson, Paul
    British director born in March 1964

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 39 IIF 40
  • Johnson, Paul Andrew
    British property consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Johnson, Paul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Willoughby Road, Boston, Lincs., PE21 9HN

      IIF 42
  • Johnson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holywell Road, Flintshire Retail Park, Flint, Clwyd, CH6 5GB, United Kingdom

      IIF 43
  • Johnson, Paul

    Registered addresses and corresponding companies
    • icon of address Samlesbury, Bagillt Road, Holywell, Flintshire, CH8 7UA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    THEAGILEPAD LIMITED - 2023-12-09
    icon of address 63 Longfield Road, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,325 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 53 Richborough Drive, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,298 GBP2024-12-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,994 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 44 Willoughby Road, Boston, Lincs.
    Active Corporate (2 parents)
    Equity (Company account)
    2,201,792 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hobberley Lodge, Hobberley Lane, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    637,331 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 63 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,369 GBP2022-08-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Hermitage Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 8 3rd Floor Suffolk House, George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,079 GBP2021-09-30
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 4 8 Lancaster Road, South Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 24 Andrew Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,919.47 GBP2024-07-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Unit B1 Flintshire Retail Park, Holywell Road, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,041 GBP2022-04-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 44 - Secretary → ME
  • 13
    COLLABORATIVE INNOVATION LIMITED - 2010-02-06
    icon of address 69 Victoria Road, Whalley Range, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Company number 05482395
    Non-active corporate
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 36 - Director → ME
Ceased 14
  • 1
    icon of address 45b Goring Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2022-09-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2022-09-18
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Flat 4 Flat 4, 30 Howard Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,114 GBP2024-09-30
    Officer
    icon of calendar 2011-01-06 ~ 2022-08-01
    IIF 25 - Director → ME
  • 3
    icon of address 215a Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-11-01
    IIF 18 - Director → ME
    icon of calendar 2015-09-21 ~ 2019-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 215 Lower Addiscombe Road, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-05-31
    IIF 30 - Director → ME
  • 5
    icon of address 8 Cartersmead Close, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,885 GBP2025-03-31
    Officer
    icon of calendar 2022-11-02 ~ 2025-04-30
    IIF 15 - Director → ME
  • 6
    icon of address 53 Richborough Drive, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,298 GBP2024-12-31
    Officer
    icon of calendar 1996-02-08 ~ 2002-11-22
    IIF 34 - Director → ME
  • 7
    icon of address Mr Stone, 2nd Floor, 215 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2020-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 215 Lower Addiscombe Road, London, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2020-03-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2025-06-20
    IIF 38 - Director → ME
  • 10
    icon of address Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,994 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2024-06-18
    IIF 43 - Director → ME
  • 11
    icon of address 63 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,369 GBP2022-08-31
    Officer
    icon of calendar 2020-04-14 ~ 2020-11-01
    IIF 24 - Director → ME
    icon of calendar 2014-08-07 ~ 2020-03-02
    IIF 19 - Director → ME
  • 12
    icon of address 31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-18 ~ 2010-11-01
    IIF 40 - Director → ME
    icon of calendar 2010-11-15 ~ 2012-03-15
    IIF 22 - Director → ME
  • 13
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    345,631 GBP2025-01-31
    Officer
    icon of calendar 2019-04-03 ~ 2023-01-24
    IIF 21 - Director → ME
  • 14
    icon of address 31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-15 ~ 2012-03-14
    IIF 23 - Director → ME
    icon of calendar 2010-06-21 ~ 2010-11-01
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.