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 born in October 1964

    Resident in England

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

      IIF 1
    • 88, Baker Street, London, W1U 6TQ, United Kingdom

      IIF 2
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 3
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 4
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 5
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 6
  • Johnson, Andrew Cameron
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 88, Baker Street, London, W1U 6TQ, United Kingdom

      IIF 7
  • 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 8 IIF 9
    • 3, Blaterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ

      IIF 10 IIF 11 IIF 12
    • 3, Balterley Green Farm Barns, Deans Lane Balterley, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 13
    • Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 14
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 15
    • St Marys House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 16
  • Johnson, Andrew Cameron
    British professional trustee born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 25
    • 3, Balterlry Green Farm Barns, Deans Lane Balterley, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 26
    • The Brambles, 3 Balterley Green Farm Barns, Deans Lane, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 27
    • Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, Uk

      IIF 28
    • Suite 12, Gateway House, Newburn Riverside, Newcastle Upon Tyne, NE15 8NX, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 33
    • Morston House, Princes Court, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 34 IIF 35
    • Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 36
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 37
  • Johnson, Andrew Cameron
    British director

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

      IIF 38
    • 3, Blaterley Green Farm Barns, Deans Lane, Balterley, Cheshire, CW2 5QJ

      IIF 39 IIF 40 IIF 41
  • 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 42
    • Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 43
    • Abbey House, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 44
  • 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 45
    • Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 46
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 47
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 48
    • Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 49
child relation
Offspring entities and appointments 37
  • 1
    BALTERLEY GREEN MANAGEMENT LIMITED
    05853026
    1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,476 GBP2024-06-30
    Officer
    2007-03-19 ~ 2018-12-14
    IIF 1 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-12-14
    IIF 42 - Has significant influence or control OE
  • 2
    BLUE BELL CLOSE (WRINEHILL) MANAGEMENT COMPANY LIMITED
    10867761
    1 Blue Bell Close Blue Bell Close, Wrinehill, Crewe, England
    Active Corporate (10 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2022-03-21 ~ 2025-06-06
    IIF 32 - Director → ME
  • 3
    BLUEBELL RESEARCH LIMITED
    - now 07903117
    QUADRATUS VENTURES TWO LIMITED - 2012-10-04
    Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,177,718 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 18 - Director → ME
  • 4
    BUTTERCUP RESEARCH LIMITED
    - now 07983404
    ASPIRO 3 LIMITED - 2012-08-10
    C/o Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,246,178 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 20 - Director → ME
  • 5
    CHESHIRE INDEPENDENT FINANCIAL SERVICES LIMITED
    03257265
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2002-03-01 ~ 2007-12-21
    IIF 11 - Director → ME
  • 6
    CONSILIO FINANCIAL PLANNING LIMITED
    12495858
    Hillswood Business Park, 3000 Hillswood Drive, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,344 GBP2024-04-30
    Person with significant control
    2020-03-03 ~ 2021-07-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROCUS RESEARCH LIMITED
    09258177
    88 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,457,040 GBP2024-04-05
    Officer
    2014-10-10 ~ 2018-02-12
    IIF 34 - Director → ME
  • 8
    DAISY RESEARCH LIMITED
    - now 07983293
    ASPIRO 2 LIMITED - 2012-08-10
    C/o Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,816,341 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 24 - Director → ME
  • 9
    DELTA ADMINISTRATION LTD
    - now 08172435 07938124
    PAVACALA LTD
    - 2012-09-28 08172435 07938124
    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 36 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 10
    EAGLEFORT LLP
    OC352072
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2010-03-15 ~ 2015-12-02
    IIF 25 - LLP Member → ME
  • 11
    EE BAH TAT LTD
    08839321
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    78,880 GBP2025-01-31
    Officer
    2014-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
  • 12
    ESSENTIAL ADVICE LTD
    05027926
    App 1 Cityway, 33 City Road, Chester, England
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    998 GBP2016-01-31
    Officer
    2004-02-13 ~ 2007-12-21
    IIF 12 - Director → ME
    2004-02-13 ~ 2007-12-21
    IIF 40 - Secretary → ME
  • 13
    EXCEL PENSIONS LIMITED
    08924433
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,292 GBP2024-12-31
    Officer
    2014-03-05 ~ 2014-03-06
    IIF 15 - Director → ME
  • 14
    EXCEL PLANNING SOLUTIONS LTD
    13438018
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,030 GBP2024-12-31
    Officer
    2021-07-21 ~ now
    IIF 4 - Director → ME
  • 15
    FLEUR RESEARCH LIMITED
    09686460
    88 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2015-07-15 ~ 2016-12-31
    IIF 2 - Director → ME
  • 16
    GERANIUM RESEARCH LIMITED
    - now 07983451
    ASPIRO 4 LIMITED - 2012-08-10
    Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,788,141 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 22 - Director → ME
  • 17
    HEATHER RESEARCH LIMITED
    09673444
    88 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,993,647 GBP2024-04-05
    Officer
    2015-07-07 ~ 2017-09-19
    IIF 7 - Director → ME
  • 18
    LAVENDER RESEARCH LIMITED
    - now 07982759
    ASPIRO 1 LIMITED - 2012-08-13
    C/o Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,659,635 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 23 - Director → ME
  • 19
    LILY RESEARCH LIMITED
    09262738
    88 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,862,689 GBP2024-04-05
    Officer
    2014-10-14 ~ 2017-09-19
    IIF 35 - Director → ME
  • 20
    OAK RESEARCH LLP
    OC377578
    Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-03-18 ~ dissolved
    IIF 26 - LLP Member → ME
  • 21
    OMEGA DESIGN AND BUILD PARTNERS NO.5 LLP
    OC355365 OC373680, OC350533, OC379781... (more)
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2011-08-11 ~ 2020-04-06
    IIF 27 - LLP Member → ME
  • 22
    ORACLE TAX SOLUTIONS LLP
    OC370346
    Unit 2 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 23
    PAVACALA DIRECTOR SERVICES LIMITED
    09318697
    Unit 2 Morston House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 24
    PAVACALA LTD
    - now 07938124 08172435
    DELTA ADMINISTRATION LIMITED
    - 2012-09-28 07938124 08172435
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,964 GBP2025-02-28
    Officer
    2012-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 25
    PREMIER TRUSTEES LTD
    - now 07572032
    AAP TRUSTEES LTD
    - 2018-02-14 07572032
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,973 GBP2025-03-31
    Officer
    2011-03-21 ~ 2018-02-05
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PRIMROSE WEALTH LTD
    12358400
    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 37 - Director → ME
  • 27
    ROSE RESEARCH LIMITED
    - now 07903169
    QUADRATUS VENTURES ONE LIMITED - 2012-10-02
    Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,461,073 GBP2025-03-31
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 21 - Director → ME
  • 28
    S P (CHESHIRE) LTD
    - now 04542751 09254231
    CHESHIRE GROUP (UK) LIMITED
    - 2008-02-07 04542751
    St Mary's House Crewe Road, Alsager, Stoke On Trent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,500 GBP2016-12-31
    Officer
    2002-09-24 ~ 2015-01-21
    IIF 10 - Director → ME
    2002-09-24 ~ 2015-01-21
    IIF 41 - Secretary → ME
  • 29
    SNOWDROP RESEARCH LIMITED
    - now 07903131
    QUADRATUS VENTURES THREE LIMITED - 2012-10-04
    Dales Evans & Co, 88-90 Baker Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,886,985 GBP2024-04-05
    Officer
    2013-04-06 ~ 2017-09-19
    IIF 19 - Director → ME
  • 30
    SSAS CONSULTING GROUP LTD
    13512960
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-18 ~ 2021-09-13
    IIF 31 - Director → ME
  • 31
    TACTICAL BUSINESS SOLUTIONS LTD
    - now 12270201
    IHT BUREAU LIMITED
    - 2025-03-05 12270201
    LIFETIME ALLOWANCE BUREAU LTD
    - 2023-03-31 12270201
    EBG SOLUTIONS LTD
    - 2022-10-13 12270201
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,318 GBP2025-01-31
    Officer
    2019-10-18 ~ now
    IIF 6 - Director → ME
  • 32
    TAX & WEALTH MANAGEMENT LTD
    06392875
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 8 - Director → ME
    2007-10-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 33
    TAX & WEALTH SOLUTIONS LTD
    06392802
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-10-08 ~ dissolved
    IIF 9 - Director → ME
    2007-10-08 ~ 2012-11-21
    IIF 39 - Secretary → ME
  • 34
    TAX & WEALTH TRUSTEES LLP
    OC354848
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 35
    TULIP RESEARCH LIMITED
    09437526
    88 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,835,622 GBP2024-04-05
    Officer
    2015-02-13 ~ 2017-09-19
    IIF 17 - Director → ME
  • 36
    TWS PENSIONS LIMITED
    - now 06793948
    TAX & WEALTH ADMINISTRATION LTD
    - 2011-01-19 06793948
    TAX & WEALTH LIMITED
    - 2010-05-20 06793948
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,916 GBP2019-12-31
    Officer
    2009-01-16 ~ 2014-11-11
    IIF 16 - Director → ME
    2015-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    UNIVERSAL WEALTH PRESERVATION (NORTHERN) LLP
    - now OC403274
    ARC ASSET TRUSTEES LLP
    - 2016-04-12 OC403274
    5 Valley Drive, Low Fell, Gateshead, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-04 ~ 2016-04-15
    IIF 29 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.