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, Peter

    Related profiles found in government register
  • Johnson, Peter

    Registered addresses and corresponding companies
    • 68, Porters Avenue, Dagenham, RM8 2AG, United Kingdom

      IIF 1
    • 21 Verona Gardens, Riverview Park, Gravesend, Kent, DA12 4NT

      IIF 2
    • The White House Moss Lane, Wrightington, Wigan, Lancashire, WN6 9PB

      IIF 3
  • Johnson, Peter
    British builder born in July 1934

    Registered addresses and corresponding companies
    • 37 Knole Road, Dartford, Kent, DA1 3JN

      IIF 4
  • Johnson, Peter
    British chartered accountant born in July 1934

    Registered addresses and corresponding companies
  • Johnson, Peter
    British company chairman born in July 1934

    Registered addresses and corresponding companies
    • 54 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AF

      IIF 9
  • Johnson, Peter
    British information systems born in March 1955

    Registered addresses and corresponding companies
    • 17 Hanbury Road, Dorridge, Solihull, West Midlands, B93 8DW

      IIF 10
  • Johnson, Peter
    British operations director born in March 1955

    Registered addresses and corresponding companies
    • 17 Hanbury Road, Dorridge, Solihull, West Midlands, B93 8DW

      IIF 11 IIF 12
  • Johnson, Peter
    British interior designer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • The White House Moss Lane, Wrightington, Wigan, Lancashire, WN6 9PB

      IIF 13
  • Johnson, Peter
    British model maker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27, Westpark, Westgate Avenue, Bolton, Lancashire, BL1 4RF, United Kingdom

      IIF 14
    • The White House Moss Lane, Wrightington, Wigan, Lancashire, WN6 9PB

      IIF 15
  • Johnson, Peter
    British joiner born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Cloberhill Road, Knightswood, Glasgow, G13 2DP, United Kingdom

      IIF 16
  • Johnson, Peter
    British plumber born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Porters Avenue, Dagenham, RM8 2AG, United Kingdom

      IIF 17
  • Johnson, Peter
    British landlord born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Lee Lane, Horwich, Bolton, BL6 7AY, United Kingdom

      IIF 18
  • Peter Johnson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Porters Avenue, Dagenham, RM8 2AG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    384 Wallacewell Road, Balornock, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    286 GBP2024-02-29
    Officer
    2011-01-14 ~ now
    IIF 16 - Director → ME
  • 2
    Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    142,494 GBP2024-03-31
    Officer
    2006-01-31 ~ now
    IIF 15 - Director → ME
    2006-01-31 ~ now
    IIF 3 - Secretary → ME
  • 3
    68 Porters Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 17 - Director → ME
    2019-01-17 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2019-01-17 ~ dissolved
    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
    WESTPARK (BOLTON) RESIDENTS COMPANY LIMITED - 2006-04-18
    29 Lee Lane Horwich, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    37,915 GBP2022-12-31
    Officer
    2019-01-17 ~ now
    IIF 18 - Director → ME
Ceased 12
  • 1
    ARTEMIS MANAGEMENT SYSTEMS LIMITED - 2001-04-25
    CSC ARTEMIS LIMITED - 1997-03-19
    ARTEMIS INTERNATIONAL LIMITED - 1996-07-09
    LUCAS MANAGEMENT SYSTEMS LIMITED - 1995-06-23
    LUCAS LOGIC LIMITED - 1991-04-16
    S.M.E.C. SERVICES LIMITED - 1980-12-31
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    1993-03-01 ~ 1995-06-23
    IIF 11 - Director → ME
  • 2
    The Club House, Brookmans Park, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    561,288 GBP2024-03-31
    Officer
    1996-03-11 ~ 2000-03-13
    IIF 9 - Director → ME
  • 3
    MERIDIAN EXPORTS LIMITED - 2015-11-11
    9a Tower Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,874 GBP2023-04-30
    Officer
    1994-07-07 ~ 1994-09-16
    IIF 2 - Secretary → ME
  • 4
    GKN DRIVELINE HEADQUARTERS LIMITED - 2007-04-27
    GKN AUTOMOTIVE LIMITED - 2003-04-17
    GKN TRANSMISSION LIMITED - 1989-01-03
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    1998-05-11 ~ 2010-01-22
    IIF 10 - Director → ME
  • 5
    HIGH-POINT RENDEL (TRUSTEES) LIMITED - 2015-08-04
    HIGH-POINT (TRUSTEES) LIMITED - 1997-10-31
    HIGH-POINT SERVICES (LEASING) LIMITED - 1992-12-04
    200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1994-09-19 ~ 1997-04-29
    IIF 5 - Director → ME
  • 6
    HIGH-POINT EUROPE LIMITED - 2015-08-04
    C.T.M.S. (EUROPE) LIMITED - 1993-03-31
    200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1993-03-01 ~ 1995-12-01
    IIF 8 - Director → ME
  • 7
    HIGH-POINT RENDEL GROUP LIMITED - 2015-08-04
    HIGH-POINT RENDEL GROUP PLC - 2007-02-26
    HIGH-POINT PLC - 1998-01-14
    HIGH-POINT SERVICES GROUP PLC - 1988-10-06
    HIGH-POINT CONTRACT SERVICES LIMITED - 1977-12-31
    200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-07-07
    IIF 6 - Director → ME
  • 8
    LUCAS AEROSPACE LIMITED - 2007-02-26
    Northrop Grumman Law Department, 2nd Floor Clareville House 26-27, Oxendon Street, London
    Active Corporate (5 parents)
    Officer
    ~ 1993-03-31
    IIF 12 - Director → ME
  • 9
    Mews Cottage, The Street, Shorne, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    1994-12-20 ~ 1998-03-31
    IIF 4 - Director → ME
  • 10
    FELTON DEVELOPMENTS LIMITED - 2009-04-09
    SERVEBUY LIMITED - 1994-10-14
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1994-09-16 ~ 1999-11-26
    IIF 13 - Director → ME
  • 11
    RENDEL PALMER & TRITTON PLC - 2006-10-11
    HIGH-POINT RENDEL PLC - 1998-02-27
    200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1993-12-01 ~ 1995-12-01
    IIF 7 - Director → ME
  • 12
    WESTPARK (BOLTON) RESIDENTS COMPANY LIMITED - 2006-04-18
    29 Lee Lane Horwich, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    37,915 GBP2022-12-31
    Officer
    2013-10-25 ~ 2014-12-17
    IIF 14 - Director → 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.