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, Mitchell

    Related profiles found in government register
  • Johnson, Mitchell
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, Holborn, London, EC1N 8PG

      IIF 1
  • Johnson, Mitchell
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accounting Worx, 61-63 Crockhamwell Road, Woodley, Reading, RG5 3JP, England

      IIF 2
    • icon of address Inchmead Suite, 100 Berkshire Place, Winnersh, Wokingham, RG41 5RD, England

      IIF 3
  • Johnson, Mitchell
    British operations director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
    • icon of address 5, St. Marks Road, Pennington, Lymington, SO41 8HA, England

      IIF 5
  • Johnson, Mitchell
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Marks Road, Pennington, Lymington, Hampshire, SO41 8HA, United Kingdom

      IIF 6
  • Johnson, Michelle
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102a, Watling Ave, Edgware, HA8 0LN, United Kingdom

      IIF 7
    • icon of address The Bridge, Christchurch Avenue, Harrow, HA3 5BD, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Johnson, Michelle
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Clinton Place, Seaford, BN25 1NP, England

      IIF 10
    • icon of address Tibbs House, Fairwarp, Uckfield, TN22 3DT, England

      IIF 11
  • Johnson, Michelle
    British education born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tibbs House, Fairwarp, Uckfield, TN22 3DT, England

      IIF 12
  • Johnson, Michelle
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Mitchell Johnson
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address 5 St. Marks Road, Pennington, Lymington, SO41 8HA, United Kingdom

      IIF 16
    • icon of address Inchmead Suite, 100 Berkshire Place, Winnersh, Wokingham, RG41 5RD, England

      IIF 17
  • Mrs Michelle Johnson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge, Christchurch Avenue, Harrow, HA3 5BD, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Johnson, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 9 Calvert Close, Uckfield, East Sussex, TN22 2BZ

      IIF 20
  • Johnson, Michelle Mariam
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge, Christchurch Avenue, Harrow, HA3 5BD, England

      IIF 21
  • Johnson, Michelle

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

      IIF 22
  • Mrs Michelle Johnson
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Clinton Place, Seaford, BN25 1NP, England

      IIF 23
    • icon of address 25, Clinton Place, Seaford, East Sussex, BN25 1NP, England

      IIF 24
  • Mrs Michele Johnson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Clinton Place, Seaford, East Sussex, BN25 1NP, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    BETOPTIMIZER PLC - 2016-08-18
    icon of address 61-63 Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    778,251 GBP2016-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-12-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 223 South Coast Road, Peacehaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 5 St Marks Road, Pennington, Lymington, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,481 GBP2025-03-31
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 25 Clinton Place, Seaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Bridge, Christchurch Avenue, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    274 GBP2021-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address The Bridge, Christchurch Avenue, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Inchmead Suite 100 Berkshire Place, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    80,718 GBP2022-11-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 Clinton Place, Seaford, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,112 GBP2021-11-30
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address Inchmead Suite, 100 Berkshire Place, Winnersh, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,390 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-02-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-02-08
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Rampion Limited T/a Bluebird Care Lewes Ltd, Denton Island, Newhaven, East Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,516 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2024-01-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DEBTBUFFER LTD - 2021-02-16
    icon of address 7175 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412 GBP2021-09-30
    Officer
    icon of calendar 2021-03-10 ~ 2022-04-30
    IIF 13 - Director → ME
  • 4
    THE REAL JUNK FOOD PROJECT LONDON NW LTD - 2019-04-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-25
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.