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, Allan

    Related profiles found in government register
  • Johnson, Allan
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavendish Square, London, W1G 0PU, England

      IIF 1
    • icon of address Chilmark, Chilmark, Salisbury, SP3 5DU, England

      IIF 2
    • icon of address The Wardrobe 58 The Close, Salisbury, Wiltshire, SP1 2EX

      IIF 3
  • Johnson, Allan
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 4
    • icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Kidlington, Oxon, OX5 3JQ, United Kingdom

      IIF 5
    • icon of address 1-2 Church Cottages, Church Street, Wootton, Woodstock, OX20 1DZ, England

      IIF 6
  • Johnson, Allan
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wardrobe, 58 The Close, Salisbury, SP1 2EX, United Kingdom

      IIF 7
  • Johnson, Allan
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Cottages, Wootton, Oxfordshire, OX20 1DZ

      IIF 8 IIF 9
  • Johnson, Allan
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Allan
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 17
    • icon of address Rose House, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Anglo House, Bell Lane Office Village, Bell Lane Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 25
    • icon of address The Stable Block, Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3EH, United Kingdom

      IIF 26 IIF 27
    • icon of address Rose House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 28
    • icon of address 10, Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England

      IIF 29 IIF 30 IIF 31
    • icon of address 10, Slingsby Place, St Martins Courtyard, London, WC2E 9AB, United Kingdom

      IIF 36
  • Johnson, Allan
    British operations director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Cottages, Wootton, Oxfordshire, OX20 1DZ

      IIF 37 IIF 38
  • Johnson, Allan
    British operations manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Cottages, Wootton, Oxfordshire, OX20 1DZ

      IIF 39
  • Johnson, Allan
    British operations manger born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Cottages, Wootton, Oxfordshire, OX20 1DZ

      IIF 40
  • Johnson, Allan
    British company executive born in December 1964

    Registered addresses and corresponding companies
    • icon of address 11 Squarey Street, London, SW17 0AB

      IIF 41
  • Johnson, Allan
    British retail operations director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 11 Squarey Street, London, SW17 0AB

      IIF 42
  • Mr Allan Johnson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Church Cottages, Church Street, Wootton, Woodstock, OX20 1DZ, England

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1-2 Church Cottages Church Street, Wootton, Woodstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,089 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Rose House, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 4
    RE:SILIENCE RESPONSE LTD - 2020-09-29
    PERDIX INTERNATIONAL LIMITED - 2020-09-28
    RE:SILIENT RESPONSE LTD - 2023-02-09
    icon of address Chilmark, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Anglo House Bell Lane Office Village, Bell Lane Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address The Wardrobe, 58 The Close, Salisbury, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    856,921 GBP2023-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 7 - Director → ME
  • 11
    HALSTOCK LIMITED - 1997-11-28
    icon of address The Wardrobe 58 The Close, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 3 - Director → ME
Ceased 31
  • 1
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-11-21
    IIF 27 - Director → ME
  • 2
    THE CONFERENCING COMPANIES LIMITED - 2010-03-17
    icon of address The Stable Block Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-11-21
    IIF 26 - Director → ME
  • 3
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,185,512 GBP2018-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 31 - Director → ME
  • 4
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 14 - Director → ME
  • 5
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-12-31
    IIF 38 - Director → ME
  • 6
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-19 ~ 2009-12-31
    IIF 37 - Director → ME
  • 7
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ 2009-12-31
    IIF 9 - Director → ME
  • 8
    FRIARS 578 LIMITED - 2008-07-02
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-10 ~ 2009-12-31
    IIF 8 - Director → ME
  • 9
    D & A PROFESSIONAL SERVICES LIMITED - 2009-05-05
    THE SUNSPEC COMPANY LIMITED - 2001-04-27
    CONSULTING REFRACTIONIST LIMITED - 1996-02-22
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2005-02-28
    IIF 41 - Director → ME
  • 10
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,196,543 GBP2019-08-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-04-30
    IIF 5 - Director → ME
  • 11
    DUKE STREET CAPITAL OASIS HOLDINGS LIMITED - 2015-07-06
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-19 ~ 2009-12-31
    IIF 39 - Director → ME
  • 12
    OASIS HEALTHCARE PLC - 2007-10-01
    MAWLAW 321 PLC - 1996-10-31
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2009-12-31
    IIF 40 - Director → ME
  • 13
    THE PRACTICE (GROUP) PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 11 - Director → ME
  • 14
    PRACTICE NETWORKS SERVICES LIMITED - 2007-09-03
    PRACTICE NET.WORKS PROPERTIES LIMITED - 2006-01-04
    THE PRACTICE SERVICES LIMITED - 2019-12-18
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 23 - Director → ME
  • 15
    THE PRACTICE CORPORATE MANAGEMENT LIMITED - 2019-11-28
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 10 - Director → ME
  • 16
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2018-01-31
    IIF 18 - Director → ME
  • 17
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ 2018-01-31
    IIF 20 - Director → ME
  • 18
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,167,724 GBP2019-06-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-04-30
    IIF 4 - Director → ME
  • 19
    icon of address 1 Angel Court, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,022 GBP2018-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 36 - Director → ME
  • 20
    NEIL P J WALKER LIMITED - 2009-08-25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    383,158 GBP2018-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 33 - Director → ME
  • 21
    icon of address 1 Angel Court, London, England
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,296,945 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 34 - Director → ME
  • 22
    icon of address The Floral 27b Floral Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,239 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 30 - Director → ME
  • 23
    icon of address The Floral 27b Floral Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,750,700 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 32 - Director → ME
  • 24
    icon of address The Floral 27b Floral Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -338,558 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 35 - Director → ME
  • 25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    657,112 GBP2018-07-12
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 29 - Director → ME
  • 26
    LOGEP LIMITED - 2008-10-21
    THE LONDON GENERAL PRACTICE LIMITED - 2008-10-21
    icon of address 2 Cavendish Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,089,695 GBP2016-09-30
    Officer
    icon of calendar 2022-05-13 ~ 2024-03-20
    IIF 1 - Director → ME
  • 27
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS LEISURE LIMITED - 1997-03-05
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2006-06-30
    IIF 42 - Director → ME
  • 28
    THE PRACTICE SURGERIES LIMITED - 2008-03-26
    PRACTICE NETWORKS LIMITED - 2007-09-03
    PRACTICE NET.WORKS LIMITED - 2006-01-04
    icon of address Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-05-31
    IIF 15 - Director → ME
  • 29
    PNW SERVICES LIMITED - 2006-01-04
    PRACTICE NETWORKS PROPERTIES LIMITED - 2007-09-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 28 - Director → ME
  • 30
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 24 - Director → ME
  • 31
    UNITEDHEALTH PRIMARY CARE LIMITED - 2011-05-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2018-01-31
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.