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, Jennifer Ann

    Related profiles found in government register
  • Johnson, Jennifer Ann
    British chief executive born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 1
    • Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 2
    • Joshua House, Christie Way, Manchester, M21 7QY, England

      IIF 3 IIF 4
    • St Bede's College, Alexandra Park, Manchester, M16 8HX

      IIF 5
    • 10, Park House Drive, Sale, M33 2HF, England

      IIF 6
  • Johnson, Jennifer Ann
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park House Drive, Sale, M33 2HF, England

      IIF 7 IIF 8
  • Johnson, Jennifer Ann
    British copany director born in November 1971

    Resident in England

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

      IIF 9
  • Johnson, Jennifer Ann
    British cpmpany director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 10
  • Johnson, Jennifer Ann
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 11
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, England

      IIF 12
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, United Kingdom

      IIF 13
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 14
  • Johnson, Jennifer Ann
    British sales manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Joshua House Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 15
  • Johnson, Jennifer Ann
    British registered nurse born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 16
  • Jennifer Ann Johnson
    British born in November 1971

    Resident in England

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

      IIF 17
  • Mrs Jennifer Ann Johnson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 18
    • Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 19
    • 231, Higher Lane, Lymm, Cheshire, WA13 0RZ, England

      IIF 20
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY

      IIF 21
    • Joshua House, Christie Way, Manchester, M21 7QY, England

      IIF 22 IIF 23
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 24
    • Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 25 IIF 26
  • Ms Jennifer Ann Johnson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Jennifer Ann

    Registered addresses and corresponding companies
    • The Copper Room, Trinity Way, Salford, M3 7BG, England

      IIF 30
  • Jennifer Ann Johnson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY, England

      IIF 31
  • Mrs Jennifer Ann Johnson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    309,175 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-10-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,253,913 GBP2023-09-30
    Officer
    2008-12-04 ~ now
    IIF 9 - director → ME
  • 3
    Union House, New Union Street, Coventry, England
    Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,492 GBP2024-04-05
    Person with significant control
    2021-01-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    HALLCO 1635 LIMITED - 2008-11-24
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (7 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    551,225 GBP2023-06-30
    Officer
    2021-01-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    10 Park House Drive, Sale, England
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    10 Park House Drive, Sale, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    10 Park House Drive, Sale, England
    Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    INHOCO 3115 LIMITED - 2004-09-10
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,253,913 GBP2023-09-30
    Person with significant control
    2018-10-22 ~ 2024-07-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ST. BEDE'S COLLEGE LIMITED - 2022-02-25
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-10-26 ~ 2018-08-31
    IIF 5 - director → ME
  • 3
    C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,492 GBP2024-04-05
    Officer
    2021-01-20 ~ 2021-01-20
    IIF 16 - director → ME
  • 4
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,114,282 GBP2024-03-31
    Officer
    2018-08-08 ~ 2020-01-25
    IIF 3 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-09-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    ULTIMATEPARTYBAG.COM LIMITED - 2013-04-10
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -37,390 GBP2024-03-31
    Officer
    2007-03-26 ~ 2020-01-25
    IIF 11 - director → ME
    Person with significant control
    2018-10-22 ~ 2020-01-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KIDS ALLOWED 2 LIMITED - 2004-12-29
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,671,456 GBP2024-03-31
    Officer
    2004-06-23 ~ 2020-01-25
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    223 GBP2024-03-31
    Officer
    2019-10-22 ~ 2020-01-25
    IIF 12 - director → ME
    Person with significant control
    2019-10-22 ~ 2020-01-25
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    585,923 GBP2024-03-31
    Officer
    2018-08-08 ~ 2020-01-25
    IIF 4 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-09-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    551,225 GBP2023-06-30
    Officer
    2021-01-26 ~ 2021-02-10
    IIF 30 - secretary → 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.