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 Robert Johnson

    Related profiles found in government register
  • Mr Robert Johnson
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, England

      IIF 1
    • Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 2
  • Mr Rob Johnson
    British born in February 1981

    Resident in United Kingdom

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

      IIF 3
  • Mr Robert Mathew Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Robert Mathew Johnson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Sandpiper Road, Liskeard, PL14 3TX, United Kingdom

      IIF 5
  • Mr Robert Johnson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Rob Johnson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hillbury Road, Alderholt, Fordingbridge, SP6 3BQ, England

      IIF 7 IIF 8
  • Johnson, Robert
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 9
  • Johnson, Robert
    British carpenter born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramblemead, 36 Hillbury Road, Alderholt, Fordingbridge, Hampshire, SP6 3BQ

      IIF 10
    • 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, England

      IIF 11
  • Johnson, Robert
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 12
  • Johnson, Robert
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorskhire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 13 IIF 14
    • 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 15 IIF 16
    • 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 17 IIF 18 IIF 19
    • Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 20 IIF 21 IIF 22
    • 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 24
    • 55, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 25
    • 55, Hoghton Street, Southport, PR9 0PG, England

      IIF 26
    • Dsg Chartered Accountants, 45 Hoghton Street, Southport, PR4 0PG, England

      IIF 27
  • Johnson, Robert
    British site director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 4, Adlington, 21 Livingston Drive South, Liverpool, Merseyside, L17 8XY

      IIF 28
  • Johnson, Rob
    British recruiter born in February 1981

    Resident in United Kingdom

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

      IIF 29
  • Johnson, Robert Mathew
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Johnson, Robert Mathew
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Sandpiper Road, Liskeard, PL14 3TX, United Kingdom

      IIF 31
  • Mr Rob Mathew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 32
  • Johnson, Rob Mathew
    British recruiter born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Grebe Court, Sandpiper Road, Sutton, SM12UF, United Kingdom

      IIF 33
  • Mr Robert Matthew Johnson
    British born in February 1981

    Resident in England

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

      IIF 34
  • Johnson, Rob
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hillbury Road, Alderholt, Fordingbridge, SP6 3BQ, England

      IIF 35 IIF 36
  • Johnson, Robert
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, C/o Primesite, 4th Floor, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG, England

      IIF 37
  • Johnson, Robert
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 38
  • Johnson, Robert
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 39 IIF 40
  • Johnson, Robert
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Robert
    British director born in June 1979

    Registered addresses and corresponding companies
    • 47a Piercefield Road, Formby, Liverpool, Merseyside, L37 7RD

      IIF 47
  • Johnson, Rob Mathew
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 48
  • Johnson, Rob Mathew
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 49
  • Johnson, Robert
    British

    Registered addresses and corresponding companies
    • 47a Piercefield Road, Formby, Liverpool, Merseyside, L37 7RD

      IIF 50
    • Apt 4, 190-192, Liverpool Road Birkdale, Southport, Merseyside, PR8 4NY, United Kingdom

      IIF 51
  • Johnson, Robert
    British company secretary

    Registered addresses and corresponding companies
    • Apt 4, Adlington, 21 Livingston Drive South, Liverpool, Merseyside, L17 8XY

      IIF 52
  • Johnson, Rob Mathew

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Liskeard, Cornwall, PL14 3TX, England

      IIF 53
  • Johnson, Robert Mathew

    Registered addresses and corresponding companies
    • 17, Oaklands Road, Sandpiper Road, Liskeard, PL14 3TX, United Kingdom

      IIF 54
  • Johnson, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -127,130 GBP2022-03-31
    Officer
    2014-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    1a Kingsburys Lane, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2004-11-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Grove House Moreton Road, Stow On The Wold, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 7
    55 Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 25 - Director → ME
  • 8
    Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 21 - Director → ME
  • 9
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,748 GBP2022-03-31
    Officer
    2018-03-08 ~ now
    IIF 38 - Director → ME
    2018-03-08 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    207 GBP2017-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    17 Oaklands Road, Sandpiper Road, Liskeard, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-13 ~ now
    IIF 31 - Director → ME
    2018-06-13 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    36 Hillbury Road, Alderholt, Fordingbridge, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite 1a 43 Fisherton Street, Salisbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    2003-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 14
    36 Hillbury Road, Alderholt, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,492 GBP2024-03-31
    Officer
    2023-03-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    2015-07-28 ~ 2017-01-30
    IIF 27 - Director → ME
    2016-10-03 ~ 2017-01-30
    IIF 63 - Secretary → ME
  • 2
    869 High Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -362 GBP2024-08-31
    Officer
    2019-08-23 ~ 2024-09-10
    IIF 41 - Director → ME
  • 3
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2008-02-04 ~ 2008-04-30
    IIF 47 - Director → ME
    2008-02-04 ~ 2008-04-30
    IIF 50 - Secretary → ME
  • 4
    CLITHEROE CARE LIMITED - 2017-02-22
    BURROWBECK GRANGE LIMITED - 2015-12-21
    C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-20 ~ 2017-02-01
    IIF 15 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 57 - Secretary → ME
  • 5
    NEWTON DAY TOMLINSON JOHNSON LTD. - 2008-08-20
    NEWTON DAY TOMLINSON LTD - 2007-04-18
    Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2010-02-04
    IIF 51 - Secretary → ME
  • 6
    LONDON LUTON PARK STREET LTD - 2013-02-13
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 22 - Director → ME
  • 7
    PERRYFIELD LTD - 2004-05-05
    Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-08-14 ~ 2009-04-01
    IIF 28 - Director → ME
  • 8
    36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-02-03
    IIF 42 - Director → ME
    2016-12-08 ~ 2017-02-03
    IIF 67 - Secretary → ME
  • 9
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,688 GBP2014-11-30
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 16 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 62 - Secretary → ME
  • 10
    DEUTSCHE PAD LTD - 2015-12-21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,143,973 GBP2018-06-30
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 14 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 58 - Secretary → ME
  • 11
    36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-10-03 ~ 2017-02-01
    IIF 40 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 68 - Secretary → ME
  • 12
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Officer
    2019-12-17 ~ 2025-07-24
    IIF 48 - Director → ME
    2019-12-17 ~ 2025-07-24
    IIF 53 - Secretary → ME
    Person with significant control
    2019-12-17 ~ 2025-07-24
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488,192 GBP2015-12-31
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 19 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 71 - Secretary → ME
  • 14
    Peel House, Peel Road, Skelmersdale, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,994,098 GBP2022-12-31
    Officer
    2016-10-03 ~ 2016-10-03
    IIF 39 - Director → ME
    2015-07-28 ~ 2016-01-01
    IIF 20 - Director → ME
  • 15
    Unit 7 Peel House Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -797,258 GBP2017-12-31
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 13 - Director → ME
  • 16
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    2014-10-08 ~ 2017-02-01
    IIF 12 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 56 - Secretary → ME
  • 17
    Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,972 GBP2018-06-30
    Officer
    2016-03-03 ~ 2017-02-01
    IIF 43 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 59 - Secretary → ME
  • 18
    Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,890 GBP2018-06-30
    Officer
    2016-03-03 ~ 2017-02-01
    IIF 45 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 65 - Secretary → ME
  • 19
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ 2017-02-01
    IIF 44 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 64 - Secretary → ME
  • 20
    2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ 2017-02-01
    IIF 46 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 66 - Secretary → ME
  • 21
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    438,717 GBP2014-11-30
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 18 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 70 - Secretary → ME
  • 22
    C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-21 ~ 2017-02-01
    IIF 26 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 61 - Secretary → ME
  • 23
    DAISY CARE SERVICES LTD - 2015-11-12
    C/o Parker Walsh, Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,352,784 GBP2018-06-30
    Officer
    2017-01-18 ~ 2017-05-03
    IIF 37 - Director → ME
  • 24
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 17 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 60 - Secretary → ME
  • 25
    Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -680,807 GBP2017-12-31
    Officer
    2015-07-28 ~ 2017-02-01
    IIF 23 - Director → ME
  • 26
    Cg&co, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,544 GBP2018-06-30
    Officer
    2015-12-21 ~ 2017-02-01
    IIF 24 - Director → ME
    2016-10-03 ~ 2017-02-01
    IIF 69 - Secretary → 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.