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 Bryan Kenneth Johnson

    Related profiles found in government register
  • Mr Bryan Kenneth Johnson
    English born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 1
    • icon of address 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 2 IIF 3
    • icon of address Unit 1 Hampton Hill Farm, Diddington Lane, Hampton In Arden, Solihull, B92 0FE, England

      IIF 4
  • Mr Bryan Kenneth Johnson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Manor Court, Lichfield Street, Tamworth, Staffordshire, B79 7QS, United Kingdom

      IIF 5
  • Johnson, Bryan Kenneth
    English accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 6
    • icon of address Suite 121, Steward Street Business Lofts, 69 Steward Street, Birmingham, B18 7AF, England

      IIF 7
  • Johnson, Bryan Kenneth
    English chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 8 IIF 9
  • Johnson, Bryan Kenneth
    English co director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 10
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 11
    • icon of address 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 12
    • icon of address Gala House, Raglan Road, Birmingham, B5 7RA, England

      IIF 13
    • icon of address Suite 121, Steward Business Lofts, 69 Steward Street, Birmingham, B18 7AF, United Kingdom

      IIF 14
  • Johnson, Bryan Kenneth
    English company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 15
    • icon of address 61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 16
  • Johnson, Bryan Kenneth
    English director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 17
    • icon of address 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 18 IIF 19
    • icon of address Gala House, 3 Raglan Road, Edgbaston, Birmingham, West Midlands, B5 7RA

      IIF 20 IIF 21
    • icon of address Gala House, Raglan Road, Edgbaston, Birmingham, B5 7RA, United Kingdom

      IIF 22
    • icon of address 4-6, Parkside, Christchurch Road, Ringwood, BH24 3SQ, England

      IIF 23
    • icon of address The Old Dairy, Pessall Lane, Edingale, Tamworth, Staffordshire, B79 9JL, United Kingdom

      IIF 24
  • Johnson, Bryan Kenneth
    English

    Registered addresses and corresponding companies
  • Johnson, Bryan Kenneth
    English accountant

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 35
  • Johnson, Bryan Kenneth
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 36 IIF 37
  • Johnson, Bryan Kenneth
    English co director

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 38
  • Johnson, Bryan Kenneth
    English company director

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 39
  • Johnson, Bryan Kenneth
    English director

    Registered addresses and corresponding companies
    • icon of address 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 40
    • icon of address 4-6, Parkside, Christchurch Road, Ringwood, BH24 3SQ, England

      IIF 41
    • icon of address The Old Dairy, Pessall Lane, Edingale, Tamworth, Staffordshire, B79 9JL, United Kingdom

      IIF 42
  • Johnson, Bryan Kenneth
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Manor Court, Lichfield Street, Tamworth, Staffordshire, B79 7QS, United Kingdom

      IIF 43
  • Johnson, Bryan Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address Gala House, 3 Raglan Road, Birmingham, West Midlands, B5 7RA

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 121 Steward Street Business Lofts, 69 Steward Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 7 - Director → ME
  • 2
    HCI DISTRIBUTION LIMITED - 2010-03-15
    icon of address Suite 121 Steward Street, 69 Steward Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-01-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 4
    COMPUTERS 4 ALL GROUP LIMITED - 2010-03-15
    icon of address 4-6 Parkside, Christchurch Road, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    491,000 GBP2024-08-31
    Officer
    icon of calendar 2003-08-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-06-29 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-09-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,388 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,764 GBP2017-03-31
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,575 GBP2018-10-10
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,790 GBP2024-03-31
    Officer
    icon of calendar 2002-07-04 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address Unit 1 Hampton Hill Farm Diddington Lane, Hampton In Arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    833,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o J E Johnson Limited, 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,240 GBP2024-07-17
    Officer
    icon of calendar 2002-05-17 ~ now
    IIF 25 - Secretary → ME
  • 12
    THE CHINA CLOTHING LIMITED - 2012-01-27
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    817 GBP2020-08-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Daffodil Barn, Ashow, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-27 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 20
  • 1
    icon of address 1c White House Drive, Barnt Green, Birmingham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -674,891 GBP2025-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2008-12-31
    IIF 6 - Director → ME
  • 2
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2021-12-15
    IIF 19 - Director → ME
  • 3
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,401,691 GBP2021-01-31
    Officer
    icon of calendar 2005-02-14 ~ 2011-11-30
    IIF 24 - Director → ME
    icon of calendar 2005-02-14 ~ 2011-11-30
    IIF 42 - Secretary → ME
  • 4
    icon of address 2nd Floor Osbourne House, 13 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2004-12-06 ~ 2008-04-06
    IIF 34 - Secretary → ME
  • 5
    icon of address 4-6 Parkside, Christchurch Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,908 GBP2024-02-29
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 22 - Director → ME
  • 6
    GW 1165 LIMITED - 2003-12-03
    icon of address Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-01
    IIF 15 - Director → ME
    icon of calendar 2004-03-09 ~ 2007-06-06
    IIF 39 - Secretary → ME
  • 7
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,648 GBP2025-02-28
    Officer
    icon of calendar 2009-12-18 ~ 2010-10-01
    IIF 20 - Director → ME
  • 8
    APP ME UP LIMITED - 2016-10-11
    icon of address 61 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,220 GBP2024-05-31
    Officer
    icon of calendar 2016-08-03 ~ 2016-10-10
    IIF 14 - Director → ME
  • 9
    THE MAKING KIT COMPANY LTD - 2020-01-09
    OVERFIELD LTD - 2020-01-08
    LIVY BELLE LIMITED - 2019-11-15
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,605 GBP2020-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2019-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    PADHALL LIMITED - 1997-06-20
    S.J.CLARK (CABLES) LIMITED - 1993-07-07
    icon of address Baker Tilly, City Plaza, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-06 ~ 1995-07-03
    IIF 9 - Director → ME
    icon of calendar 1993-07-06 ~ 1995-07-03
    IIF 36 - Secretary → ME
  • 11
    icon of address Unit 1 Hampton Hill Farm Diddington Lane, Hampton In Arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    833,443 GBP2024-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2022-06-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2022-06-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address 16 Mount Pleasant, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-06 ~ 2008-04-06
    IIF 33 - Secretary → ME
  • 13
    ASTWOOD REALTOR LIMITED - 2006-09-26
    RELEASE CAPITOL LTD - 2007-01-02
    icon of address 13 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    icon of calendar 2004-12-01 ~ 2008-04-06
    IIF 26 - Secretary → ME
  • 14
    icon of address Unit 2 Victoria Close, Three Legged Cross, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2012-02-20
    IIF 21 - Director → ME
  • 15
    S.J. CLARK (CABLES) LIMITED - 1997-11-05
    PADHALL LIMITED - 1993-07-07
    icon of address Teleflex Medical, St Mary's Court, The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-30 ~ 1996-09-30
    IIF 8 - Director → ME
    icon of calendar 1993-06-30 ~ 1996-09-30
    IIF 37 - Secretary → ME
  • 16
    BLUEPRINT TILING CONTRACTORS LIMITED - 2013-10-07
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,085 GBP2024-09-30
    Officer
    icon of calendar 2013-09-01 ~ 2013-10-07
    IIF 13 - Director → ME
  • 17
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2000-07-01
    IIF 27 - Secretary → ME
  • 18
    icon of address 5-9 Duke Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2003-01-24
    IIF 44 - Secretary → ME
  • 19
    icon of address 4 Clews Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ 2008-04-06
    IIF 29 - Secretary → ME
  • 20
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2008-04-06
    IIF 31 - Secretary → 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.