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, Adrian

    Related profiles found in government register
  • Johnson, Adrian
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB, United Kingdom

      IIF 1
    • icon of address 40, Redwood Avenue, Inverness, IV2 6HA, Scotland

      IIF 2
  • Johnson, Adrian Dudley
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Adrian Dudley
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Harbour Road, Inverness, IV1 1UA, Scotland

      IIF 22
  • Mr Adrian Johnson
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision Centre, Eastern Way, Bury St. Edmunds, IP32 7AB, United Kingdom

      IIF 23
  • Johnson, Adrian Dudley
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Micklesmere Drive, Ixworth, Bury St. Edmunds, IP31 2UJ, England

      IIF 24
    • icon of address Vision Centre, Eastern Way, Bury St. Edmunds, IP32 7AB, England

      IIF 25
  • Johnson, Adrian Dudley
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Drakes Way, Portishead, Bristol, BS20 6LB, England

      IIF 26
    • icon of address 68 Shore House, Westbury Hill, Westbury On Trym, Bristol, BS9 3AA, England

      IIF 27 IIF 28 IIF 29
    • icon of address Vast, Westbury Hill, Bristol, BS9 3AA, England

      IIF 32
    • icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB, England

      IIF 33
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 34
    • icon of address 40, Redwood Avenue, Milton Of Leys, Inverness, IV2 6HA, Scotland

      IIF 35 IIF 36
  • Mr Adrian Dudley Johnson
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB, United Kingdom

      IIF 37
    • icon of address 40 Redwood Avenue, Milton Of Leys, Inverness, IV2 6HA, Scotland

      IIF 38
    • icon of address 55 Micklesmere Drive, Ixworth, Bury, St. Edmunds, IP31 2UJ, United Kingdom

      IIF 39
  • Mr Adrian Dudley Johnson
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Drakes Way, Portishead, Bristol, BS20 6LB, England

      IIF 40
    • icon of address 68 Shore House, Westbury Hill, Westbury On Trym, Bristol, BS9 3AA, England

      IIF 41 IIF 42 IIF 43
    • icon of address 55, Micklesmere Drive, Ixworth, Bury St. Edmunds, IP31 2UJ, England

      IIF 44 IIF 45
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 46
    • icon of address 33, Harbour Road, Inverness, IV1 1UA, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -531 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -450 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,741 GBP2024-10-17
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-17
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 40 Redwood Avenue, Milton Of Leys, Inverness, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,329 GBP2024-10-17
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 7
    ANYTIME ELGIN LIMITED - 2019-09-12
    icon of address 40 Redwood Avenue Milton Of Leys, Inverness, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 40 Redwood Avenue Milton Of Leys, Inverness, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    6,733,944 GBP2024-10-24
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 18 Drakes Way, Portishead, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    784,418 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 33 Harbour Road, Inverness, Scotland
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    15,469 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 22 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 13
    icon of address 40 Redwood Avenue Milton Of Leys, Inverness, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    174 GBP2024-10-17
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    660 GBP2023-02-28
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address The Old Bakery, Rear Of 3 Station Parade, Off Kingston Avenue, East Horsley, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 40 Redwood Avenue, Inverness, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    295,717 GBP2024-03-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 29 - Director → ME
  • 19
    VAST VENTURES MANAGEMENT LTD - 2024-10-25
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Vast, Westbury Hill, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 32 - Director → ME
Ceased 18
  • 1
    icon of address The Stables New England Lane, Cowlinge, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,213 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2024-06-05
    IIF 33 - Director → ME
  • 2
    icon of address The Stables New England Lane, Cowling, Newmarket, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -161,051 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2024-09-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-05-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 73-75 Corporation Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,395 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-04-01
    IIF 10 - Director → ME
  • 4
    ASV WATFORD LIMITED - 2019-08-15
    ASV ST NEOTS LTD - 2021-11-18
    icon of address Subway London Road, Brook Retail Park, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,534 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2024-05-08
    IIF 7 - Director → ME
  • 5
    icon of address Subway London Road, Brook Retail Park, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,418 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-05-08
    IIF 16 - Director → ME
  • 6
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,845 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ 2024-06-05
    IIF 15 - Director → ME
  • 7
    icon of address 202 Wood Street, Patchway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,882 GBP2024-03-31
    Officer
    icon of calendar 2022-09-27 ~ 2023-07-12
    IIF 9 - Director → ME
  • 8
    icon of address 134 High Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,361 GBP2024-09-30
    Officer
    icon of calendar 2021-03-28 ~ 2024-10-02
    IIF 6 - Director → ME
  • 9
    icon of address 202 Wood Street, Patchway, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    223 GBP2024-03-31
    Officer
    icon of calendar 2022-09-13 ~ 2024-01-17
    IIF 18 - Director → ME
  • 10
    icon of address 52 London Street, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,185 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2024-08-21
    IIF 3 - Director → ME
  • 11
    icon of address Unit 12, Turner Rise Retail Park, Petrolea Close, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,879 GBP2024-10-16
    Officer
    icon of calendar 2022-10-02 ~ 2024-10-16
    IIF 13 - Director → ME
  • 12
    icon of address Trowbridge Lodge, West Ashton Road, Trowbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,040 GBP2024-03-31
    Officer
    icon of calendar 2022-09-27 ~ 2023-07-12
    IIF 8 - Director → ME
  • 13
    ANYTIME ELGIN LIMITED - 2019-09-12
    icon of address 40 Redwood Avenue Milton Of Leys, Inverness, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-12-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    784,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2023-09-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,564 GBP2022-09-29
    Officer
    icon of calendar 2014-01-13 ~ 2015-04-08
    IIF 17 - Director → ME
  • 17
    icon of address 40 Redwood Avenue Milton Of Leys, Inverness, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    174 GBP2024-10-17
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-02-28
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-12-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.