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, Steven

    Related profiles found in government register
  • Johnson, Steven
    British advice worker born in April 1953

    Registered addresses and corresponding companies
    • 137 Sandwell Street, Walsall, West Midlands, WS1 3EG

      IIF 1
  • Johnson, Steven
    British company director born in April 1953

    Registered addresses and corresponding companies
    • 9 Elibank Road, Eltham, London, SE9 1QQ

      IIF 2
  • Johnson, Steven
    British manager

    Registered addresses and corresponding companies
    • 31 Gourock Road, Eltham, London, SE9 1JA

      IIF 3
  • Johnson, Steven
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Regent Place, Hockley, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 4
  • Johnson, Steven
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cliveland Street, Birmingham, B19 3SH, England

      IIF 5
    • Neville House, 14 Waterloo Street, Birmingham, West Midlands, B2 5TX, England

      IIF 6
    • C/o Tc Young Llp, Merchants House, 7 West George Street, Glasgow, G2 1BA

      IIF 7
    • 31 Gourock Road, Eltham, London, SE9 1JA

      IIF 8
  • Johnson, Steven
    British charity chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Sunley House Annex, Toynbee Hall, 28 Commercial Street, London, E1 6LS, England

      IIF 9
    • 31 Gourock Road, Eltham, London, SE9 1JA

      IIF 10 IIF 11
    • Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

      IIF 12
  • Johnson, Steven
    British charity director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Steven
    British chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, 14 Waterloo Street, Birmingham, West Midlands, B2 5TX, England

      IIF 16 IIF 17 IIF 18
    • 31, Gourock Road, London, SE9 1JA, England

      IIF 19
    • Tavis House, Tavistock Square, 1-6 Tavistock Square, London, WC1H 9NA, England

      IIF 20
  • Johnson, Steve
    British charity chief executive born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fife Road, Darlington, Durham, DL3 7SY

      IIF 21
  • Johnson, Steve
    British chief executive born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire House, Ies Centre, Horndale Avenue Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DS, England

      IIF 22
    • Unit 2, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DS, United Kingdom

      IIF 23
  • Johnson, Steve
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fife Road, Darlington, DL3 7SY, United Kingdom

      IIF 24
  • Stevenson, John
    British housing advice manager born in May 1948

    Registered addresses and corresponding companies
    • 36 Alma Street, Taunton, Somerset, TA1 3AJ

      IIF 25
  • Stevenson, John
    British housing and officer born in May 1948

    Registered addresses and corresponding companies
    • 3 Alma Street, Taunton, Somerset, TA1 3AH

      IIF 26
  • Steven Johnson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fife Road, Darlington, DL3 7SY

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    11 Fife Road, Darlington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2020-01-31
    Officer
    2011-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1st Floor Sunley House Annex Toynbee Hall, 28 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 3
    150 Minories Suite 610, 150 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,881 GBP2017-03-31
    Officer
    2005-04-04 ~ dissolved
    IIF 11 - Director → ME
  • 4
    13-15 Dock Street, London, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2007-09-07 ~ now
    IIF 8 - Director → ME
  • 5
    31 Gourock Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-08-29 ~ now
    IIF 6 - Director → ME
Ceased 19
  • 1
    C/o Tc Young Llp Merchants House, 7 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    193,401 GBP2025-03-31
    Officer
    2011-02-02 ~ 2024-04-01
    IIF 7 - Director → ME
  • 2
    ADVICE UK
    - now
    FIAC LIMITED - 2004-12-22
    Suite 610 150 Minories, London, England
    Active Corporate (11 parents)
    Officer
    1998-06-11 ~ 2023-09-28
    IIF 3 - Secretary → ME
  • 3
    ADVISING LONDON - 2017-05-13
    BLACKFRIARS ADVICE CENTRE - 2014-11-18
    110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    1997-12-04 ~ 1998-02-05
    IIF 2 - Director → ME
  • 4
    Naval House, 252 A High Street, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-09-29
    Officer
    2003-05-13 ~ 2008-08-15
    IIF 13 - Director → ME
  • 5
    1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Officer
    2013-12-17 ~ 2016-04-11
    IIF 5 - Director → ME
  • 6
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    2008-03-06 ~ 2008-10-01
    IIF 21 - Director → ME
  • 7
    Minories House, 2-5 Minories, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2002-12-12 ~ 2008-12-11
    IIF 15 - Director → ME
  • 8
    MOTI (UK) LIMITED - 2011-09-02
    Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -267,684 GBP2021-03-31
    Officer
    2011-08-12 ~ 2012-04-30
    IIF 22 - Director → ME
  • 9
    NOTTINGHAMSHIRE HOMELESS ACTION LIMITED - 1995-06-06
    Archer House, Castle Gate, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    ~ 1994-11-30
    IIF 26 - Director → ME
  • 10
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    1991-08-05 ~ 1994-11-24
    IIF 1 - Director → ME
  • 11
    Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-05-19 ~ 2010-07-14
    IIF 14 - Director → ME
    2011-07-20 ~ 2019-10-10
    IIF 19 - Director → ME
  • 12
    CITY & COUNTIES LIMITED - 2005-05-05
    Fleet House, 59-61 Clerkenwell Road, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    108,000 GBP2020-03-31
    Officer
    2014-06-30 ~ 2017-04-21
    IIF 12 - Director → ME
  • 13
    STREET (UK) LIMITED - 2015-10-07
    Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2015-09-14 ~ 2022-01-12
    IIF 18 - Director → ME
  • 14
    STREET (UK) EQUIPMENT FINANCE LIMITED - 2008-04-17
    Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2015-09-14 ~ 2022-01-12
    IIF 16 - Director → ME
  • 15
    SML HOMES LTD. - 2012-01-27
    SALFORD MONEY LINE (GUARANTEE) LIMITED - 2005-05-23
    Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-03-31
    Officer
    2015-09-14 ~ 2022-01-12
    IIF 17 - Director → ME
  • 16
    7 Bell Yard, London, England
    Active Corporate (14 parents)
    Officer
    2009-09-15 ~ 2020-06-02
    IIF 10 - Director → ME
  • 17
    The Justice Hub 1st Floor, Idrc, Paternoster Lane, London, England
    Active Corporate (14 parents)
    Officer
    1998-03-26 ~ 2020-03-25
    IIF 20 - Director → ME
    1998-03-26 ~ 2007-12-04
    IIF 25 - Director → ME
  • 18
    50 Cliveland Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ 2013-11-28
    IIF 4 - LLP Designated Member → ME
  • 19
    DISC ENTERPRISES LIMITED - 2017-06-30
    Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-08-12 ~ 2012-04-06
    IIF 23 - Director → 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.