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

David Nicholas Conrad Johnson

    Related profiles found in government register
  • David Nicholas Conrad Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Nicholas Conrad Johnson
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 4
  • David Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 5
  • Johnson, David Nicholas Conrad
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 6
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 7
  • Johnson, David Nicholas Conrad
    British consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR52BG, United Kingdom

      IIF 8
  • Johnson, David Nicholas Conrad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Croydon, CR5 2BG, United Kingdom

      IIF 9
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 10
  • Johnson, David Nicholas Conrad
    British dj outreach/sporting chances born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandle Valley School, Welbeck Road, Carshalton, Surrey, SM5 1LW

      IIF 11
  • Johnson, David Nicholas Conrad
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 12
  • Johnson, David Nicholas Conrad
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG

      IIF 13
  • Johnson, David Nicholas Conrad
    British outreach worker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Corsica Villas, Brenchley Road, Tunbridge, Kent, TN12 7PS, England

      IIF 14
  • Johnson, David Nicholas Conrad
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 15
  • Mr David Johnson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 16 IIF 17
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2NR, United Kingdom

      IIF 18
    • icon of address 1, Bailey Road, Rugby, Warwickshire, CV23 0PD, England

      IIF 19
  • Johnson, David
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 20
  • Johnson, David
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Mansion House, Manchester Road, Altrincham, WA14 4RW, United Kingdom

      IIF 21
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 22
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 23
  • Johnson, David
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27b, Mitton Road, Whalley, Clitheroe, Lancashire, BB7 9YE, England

      IIF 24
  • Johnson, David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside Grove, Tollerton, Nottingham, NG12 4ET, United Kingdom

      IIF 25
  • Johnson, David
    British self employed consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rugby Free Secondary School, Anderson Avenue, Rugby, CV22 5PE, England

      IIF 26
  • Johnson, David
    British senior project director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David
    British senior project manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 43
  • Johns, David
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 College Way, Gloweth, Truro, Cornwall, TR1 3RX

      IIF 44
  • Mr David Frederick Johnson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 45 IIF 46
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 47
  • Johnson, David
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 48
  • Mr David Johnson
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 49
  • Lt Col David John Sanderson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 50
  • Johnson, David Frederick
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 51
  • Johnson, David Frederick
    British commercial consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Broom Grove, Knebworth, SG3 6BZ, England

      IIF 52
    • icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 53
  • Johnson, David Frederick
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 54
  • Sanderson, David John, Lt Col
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 55
  • Sanderson, David John, Lt Col
    British charity director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 56
  • Sanderson, David John, Lt Col
    British executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 57
  • Sanderson, David John, Lt Col
    British retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 58
  • Johnson, David
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 59
  • Johns, David
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, River Street, Truro, Cornwall, TR1 2SJ, England

      IIF 60
  • Sanderson, David John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 61
  • Johnson, David
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 62
  • Johnson, David Nicholas Conrad

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 63
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Johnson, David Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 17 Moss Lane, Pinner, Middlesex, HA5 3BB

      IIF 67
  • Johnson, David Frederick

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 68
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 South Drive, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,442 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Corsica Villas, Brenchley Road, Matfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BEBIRD EUROPE LIMITED - 2025-05-20
    icon of address 4 Wellhouse Road, Barnoldswick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Wellhouse Road, Barnoldswick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 South Drive, Coulsdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Suite 3 Hedley Court, Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-06-23 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 5 Hollins Lane, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 South Drive, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    498 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 South Drive, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 17 Moss Lane, Pinner Village, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,559 GBP2016-01-31
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 2 Ffronwen, Llangorse, Brecon, Powys
    Active Corporate (1 parent)
    Equity (Company account)
    18,938 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2018-07-28
    IIF 61 - Secretary → ME
  • 2
    ARKHILAB LTD - 2020-04-28
    icon of address Oxford Place, 61 Oxford Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,821 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-07-19
    IIF 59 - Director → ME
  • 3
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,442 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    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
  • 4
    icon of address Unit 27b Mitton Road, Whalley, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2023-09-14
    IIF 24 - Director → ME
  • 5
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-04-02
    IIF 30 - Director → ME
  • 6
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2014-04-01
    IIF 32 - Director → ME
  • 7
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-08 ~ 2014-04-01
    IIF 37 - Director → ME
  • 8
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-04-01
    IIF 36 - Director → ME
  • 9
    icon of address Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2014-04-01
    IIF 41 - Director → ME
  • 10
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2014-04-01
    IIF 31 - Director → ME
  • 11
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2014-04-01
    IIF 39 - Director → ME
  • 12
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2014-04-01
    IIF 43 - Director → ME
  • 13
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2014-04-01
    IIF 28 - Director → ME
  • 14
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-11 ~ 2014-04-01
    IIF 34 - Director → ME
  • 15
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2014-04-01
    IIF 42 - Director → ME
  • 16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-25 ~ 2014-04-01
    IIF 40 - Director → ME
  • 17
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2014-04-01
    IIF 38 - Director → ME
  • 18
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2014-04-01
    IIF 35 - Director → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-04-01
    IIF 29 - Director → ME
  • 20
    icon of address Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2015-03-31
    IIF 60 - Director → ME
  • 21
    COMMUNITY FOUNDATION FOR LANCASHIRE - 2014-01-02
    icon of address 43 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-07-12
    IIF 58 - Director → ME
  • 22
    icon of address 1 Corsica Villas, Brenchley Road, Tunbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-27
    IIF 14 - Director → ME
  • 23
    EQUITY SOLUTIONS & PARTNERS LIMITED - 2018-05-09
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents)
    Equity (Company account)
    191,696 GBP2024-04-30
    Officer
    icon of calendar 2006-06-08 ~ 2014-04-01
    IIF 33 - Director → ME
  • 24
    icon of address Keyworth Primary And Nursery School Nottingham Road, Keyworth, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-12
    IIF 25 - Director → ME
  • 25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2014-04-01
    IIF 27 - Director → ME
  • 26
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-04-01
    IIF 23 - Director → ME
  • 27
    icon of address John Savage Accountancy, 16 Walsingham Place, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2015-03-31
    IIF 44 - Director → ME
  • 28
    icon of address Hyndburn V & C Resource Centre Old St James School, Cannon Street, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-11-18
    IIF 56 - Director → ME
  • 29
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2014-04-01
    IIF 48 - LLP Designated Member → ME
  • 30
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2019-09-06
    IIF 68 - Secretary → ME
  • 31
    PREMIER EARLY YEARS LIMITED - 2017-04-08
    icon of address 2 Lant Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,579 GBP2025-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2016-10-07
    IIF 21 - Director → ME
  • 32
    icon of address The View, 9 Barford Exchange Wellesbourne Road, Barford, Warwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2013-12-31
    IIF 57 - Director → ME
  • 33
    KNOWLEDGE SCHOOL TRUST - 2016-12-02
    LEARNING TODAY LEADING TOMORROW - 2024-08-14
    icon of address Rugby Free Secondary School, Anderson Avenue, Rugby, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2022-02-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Wandle Valley School, Welbeck Road, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2018-10-31
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.