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

Andrew Robert Johnson

    Related profiles found in government register
  • Andrew Robert Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 1
  • Mr Andrew Robert Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 2
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 3
  • Mr Andrew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 4
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 5
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 8
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 9 IIF 10
  • Mr Andrew Johnson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 11
  • Johnson, Andrew Robert
    British consultant project manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 12
  • Johnson, Andrew Robert
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 13
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, West Midlands, B37 7DL, United Kingdom

      IIF 14
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 15
    • icon of address 131 Ellerman Avenue, Twickenham, TW2 6AB, England

      IIF 16
  • Andrew Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 17
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 18
  • Andrew Johnson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 19
  • Johnson, Andrew
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 20
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 21
  • Johnson, Andrew
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 22 IIF 23
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 24
    • icon of address 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 25
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 30
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 31 IIF 32
  • Johnson, Andrew
    British electrician born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 33
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 34
  • Johnson, Andrew
    British professional footballer retired born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 35
  • Johnson, Andrew
    British manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 36
  • Mr Andre Johnson
    British born in January 1987

    Resident in United Kingdom

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

      IIF 37
    • icon of address 309, Billet Road, London, E17 5PU, United Kingdom

      IIF 38
  • Mr Andrew Desmond Johnson
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrams Farm, Ruddle, Newnham, GL14 1HP, United Kingdom

      IIF 39
  • Johnson, Andrew Robert
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 40
  • Johnson, Andew
    British consultant born in February 1981

    Resident in United Kingdom

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

      IIF 41
  • Mr Andre Aaron Alexander Johnson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 42
  • Johnson, Andrew
    British professional footballer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savarell House 2, Spinaker Close, Cobham, KT11 2RG

      IIF 43
  • Johnson, Andre
    British company director born in January 1987

    Resident in United Kingdom

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

      IIF 44
    • icon of address 309, Billet Road, Walthamstow, London, E17 5PU, United Kingdom

      IIF 45
  • Johnson, Andre
    British investments born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Baronet Road, London, N17 0LU, United Kingdom

      IIF 46
  • Johnson, Andre
    British student born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cedar House, Acacia Road, Wood Green, London, N225RU, United Kingdom

      IIF 47
  • Johnson, Andrew
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 48
  • Jonhson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40c, Seaford Road, London, N15 5DY, United Kingdom

      IIF 49
  • Jonnson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Workshop, 40 Seaford Road, Tottenham, London, N15 5DY, United Kingdom

      IIF 50
  • Johnson, Andre Aaron Alexander
    British builder born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 51
  • Johnson, Andre Aaron Alexander
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cedar House, Acacia Road, Wood Green, London, N22 5RU, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 40 Cornland, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,040 GBP2025-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 14 - Director → ME
  • 4
    EIGHT SPORTS LTD - 2022-11-09
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,297 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    JACKPOT SOCIAL LTD - 2025-02-25
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    137,273 GBP2024-01-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 25 - Director → ME
  • 6
    PP WORLD LIMITED - 2024-02-05
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FORTUS LONDON LIMITED - 2023-05-03
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
  • 8
    BRIDGESTOCK CONSULTANCY LIMITED - 2011-08-19
    icon of address 698 London Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 170 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 41 Hutton Avenue, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    464,976 GBP2025-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-09-30
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 60 Broadlands Way, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15a Baronet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 4 Daisy Dobbings Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    832,812 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address 309 Billet Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    NUMBER 8 SPORTS LIMITED - 2018-11-09
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,250 GBP2019-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 58 White Hart Lane, Barnes, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,395 GBP2025-03-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2024-10-09
    IIF 29 - Director → ME
  • 2
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2024-02-13 ~ 2025-03-06
    IIF 20 - Director → ME
  • 3
    icon of address Flat 2 6 Kemerton Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    icon of calendar 2010-02-01 ~ 2014-10-15
    IIF 43 - Director → ME
  • 4
    icon of address 63 Sidford Road, Bristol, Bristol, City Of, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2018-11-14
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-11-14
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address 9-11 High Beech Road, Room 19, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,142 GBP2024-08-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-06-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-06-04
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,386 GBP2021-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2021-11-16
    IIF 34 - Director → ME
  • 7
    SASI LTD - 2022-12-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,566,380 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2022-12-18
    IIF 16 - Director → ME
  • 8
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -64,518 GBP2024-02-29
    Officer
    icon of calendar 2010-02-10 ~ 2023-05-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 14 Cedar House Acacia Road, Wood Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2021-05-05
    IIF 52 - Director → ME
  • 10
    icon of address 58 White Hart Lane, Barnes, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,395 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address 63 Sidford Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-16 ~ 2018-12-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUB ASSOCIATES LTD - 2010-04-29
    icon of address 1st Floor 507 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2011-03-01
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.