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, David

    Related profiles found in government register
  • Johnson, David
    British company director born in November 1960

    Registered addresses and corresponding companies
    • Po Box 11 Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 1 IIF 2
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 3 IIF 4 IIF 5
    • C/o Nalco Limited, Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 6
    • Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 7
    • Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 8 IIF 9 IIF 10
    • Po Box No 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 12
    • Po Box No.11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 13
  • Johnson, David
    British director born in November 1960

    Registered addresses and corresponding companies
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 14
  • Johnson, David
    British executive vice president born in November 1960

    Registered addresses and corresponding companies
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 15
  • Johnson, David
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Willow Close, Audlem, Crewe, CW3 0JT, England

      IIF 16
  • Johnson, David
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 17
  • Johnson, David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Johnson, David Michael

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 19
  • Johnson, David
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-64, Duke Street, Barrow-in-furness, LA14 1RX, England

      IIF 20
    • Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 21
    • Ella Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 22
  • Johnson, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Low Cliff, Barrow In Furness, Cumbria, LA14 4BZ

      IIF 23
  • Johnson, David
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Malvern Road, Bournemouth, Dorset, BH9 3BX

      IIF 24
  • Johnson, David
    British public house tenant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Duke Street, Barrow-in-furness, Cumbria, LA14 1RX, England

      IIF 25
  • Johnson, David
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Johnson, David Michael
    United Kingdom

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ

      IIF 27
  • Johnson, David Michael
    British born in June 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 28
    • 11, Grove Street, Retford, DN22 6JP, England

      IIF 29 IIF 30
  • Johnson, David Michael
    British director born in June 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 31
  • David Johnson
    British born in November 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 32
  • David Johnson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 33
  • David Johnson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Johnson, David Michael
    United Kingdom company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Laurel Avenue, Onchan, IM3 3JQ, Isle Of Man

      IIF 35
  • Johnson, David Michael
    United Kingdom director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aps, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4YA, England

      IIF 36
  • Johnson, David Michael
    United Kingdom managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ, Isle Of Man

      IIF 37
    • 33 Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    4 CHAPELGATE MANAGEMENT LIMITED
    15778184
    11 Grove Street, Retford, England
    Active Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 30 - Director → ME
  • 2
    BARROW APARTMENTS LTD
    - now 12524946
    BOALER MART PROPERTY LTD
    - 2024-11-27 12524946
    Jones Harris Accountants, 17 St. Peters Place, Fleetwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 20 - Director → ME
  • 3
    BIRBECK 1864 LIMITED
    07711783
    17 St. Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CHROME PARTNERS LIMITED
    14245891
    1 Doughty Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,592 GBP2024-12-31
    Officer
    2024-08-16 ~ now
    IIF 28 - Director → ME
    2024-08-16 ~ now
    IIF 19 - Secretary → ME
  • 5
    CONTINENTAL GOLD RETFORD LIMITED
    13872503
    11 Grove Street, Retford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,452 GBP2024-01-31
    Officer
    2023-12-18 ~ now
    IIF 29 - Director → ME
  • 6
    DAJ CONSULTING SERVICES LTD
    15632804
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 26 - Director → ME
    2024-04-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DJ CONSULT LTD
    14986037
    Fox View, Bridgemere Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -530 GBP2025-03-31
    Officer
    2023-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    EARLSKY LIMITED
    OE031610
    Elm Tree House, Elm Tree Road, Onchan, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for director / managing officer
    2023-11-20 ~ now
    IIF 31 - Managing Officer → ME
  • 9
    FANORDER LIMITED
    05346382
    Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 38 - Director → ME
    2009-01-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    IMPACT FLUID SOLUTIONS (UK) LIMITED
    06857438
    Ella Court Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    941,230 GBP2023-12-31
    Officer
    2024-06-12 ~ now
    IIF 22 - Director → ME
Ceased 21
  • 1
    BALMORAL COURT PARKSTONE LIMITED
    02163440
    218 Malvern Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-06-23
    Officer
    2004-01-26 ~ 2015-02-03
    IIF 24 - Director → ME
  • 2
    BIRBECK PUB COMPANY LIMITED
    04623884
    17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,226,689 GBP2025-03-31
    Officer
    2003-05-15 ~ 2007-12-13
    IIF 23 - Director → ME
  • 3
    CALGON EUROPE LIMITED
    - now 00224165
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 12 - Director → ME
  • 4
    CHAMPIONX EGYPT HOLDINGS LTD. - now
    NALCO ENERGY SERVICES LIMITED
    - 2019-11-22 00708136
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30 02918798
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ESSOHEAT LIMITED - 1979-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,307,023 GBP2024-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 8 - Director → ME
  • 5
    CHAMPIONX EGYPT LTD. - now
    NALCO ENERGY SERVICES MARKETING LIMITED
    - 2019-09-23 02918798 00708136
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27 00708136
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06 00708136
    CANARYMATIC LIMITED - 1994-10-03
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,648,733 GBP2023-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 10 - Director → ME
  • 6
    ECOLAB MANUFACTURING UK LIMITED - now
    NALCO SERVICES LIMITED
    - 2020-11-25 03555308 00615548, 00902744
    YAYMERE LIMITED - 1998-07-27
    Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 13 - Director → ME
  • 7
    ENVIROFLO ENGINEERING LIMITED
    - now 01463262
    AQR LIMITED
    - 2009-06-09 01463262
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04 00166010
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 6 - Director → ME
  • 8
    HOUSEMAN LIMITED
    - now 00166010 01463262
    HOUSEMAN (1995) LIMITED - 1999-02-22 01463262
    HOUSEMAN LIMITED - 1995-05-30 01463262
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 7 - Director → ME
  • 9
    HYDROSAN LIMITED
    01340300
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 9 - Director → ME
  • 10
    KINBOLD LIMITED
    12495733
    1 Lea Terrace, Meadowside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,814 GBP2024-03-31
    Officer
    2020-03-03 ~ 2024-04-29
    IIF 16 - Director → ME
  • 11
    MM FLOWERS LIMITED
    - now 05697954
    COLORS FLOWERS LIMITED - 2009-05-05
    SHOO 221 LIMITED - 2006-03-31 03958925, 05961355, 05961426... (more)
    Aps Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2013-09-01 ~ 2013-09-01
    IIF 35 - Director → ME
    2013-09-01 ~ 2020-08-11
    IIF 36 - Director → ME
  • 12
    NALCO ACQUISITION ONE
    04943458
    Nalco Acquisition One, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 1 - Director → ME
  • 13
    NALCO ACQUISITION TWO LIMITED
    04942336
    Po Box 11 Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 2 - Director → ME
  • 14
    NALCO HOLDINGS UK LIMITED
    - now 00900663
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    ICI ALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 4 - Director → ME
  • 15
    NALCO INVESTMENTS UK LIMITED
    - now 02566539
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    TARGETLAUNCH LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 5 - Director → ME
  • 16
    NALCO LIMITED
    - now 00615548 00902744, 03555308
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19 00902744, 03555308
    NALFLOC LIMITED - 1991-03-21 00902744
    Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-08-31 ~ 2011-01-11
    IIF 14 - Director → ME
  • 17
    NALCO NORTH AFRICA LIMITED
    - now 01616530
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 11 - Director → ME
  • 18
    NALFLOC LIMITED
    - now 00902744 00615548
    NALCO LIMITED - 1991-03-21 00615548, 03555308
    Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 3 - Director → ME
  • 19
    ONE ECOLAB PENSION PLAN TRUSTEE LIMITED - now
    NALCO PENSION PLAN 2002 LIMITED
    - 2014-10-16 05982934
    SHOO 287 LIMITED - 2006-12-18 03958925, 05961355, 05961426... (more)
    Winnington Avenue, Northwich, Cheshire
    Active Corporate (6 parents)
    Officer
    2007-06-07 ~ 2010-01-13
    IIF 15 - Director → ME
  • 20
    PROVENANCE PARTNERS LIMITED
    07466378
    Liverpool Innovation Park C/o Total Produce, 1st Floor Baird House, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-11-26 ~ 2020-08-27
    IIF 37 - Director → ME
  • 21
    THE ORCHARD (AUDLEM) RESIDENTS COMPANY LIMITED
    10040199
    5 Willow Close, Audlem, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-03-14 ~ 2021-07-15
    IIF 17 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-08-20
    IIF 32 - Ownership of shares – 75% or more OE

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.