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 Adam John Johnson

    Related profiles found in government register
  • Mr Adam John Johnson
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 1
    • icon of address Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 2 IIF 3
    • icon of address Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 4 IIF 5
    • icon of address Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 6
    • icon of address Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 7
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 8
    • icon of address Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 9
    • icon of address 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 10
    • icon of address Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

      IIF 11
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 12 IIF 13
    • icon of address Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 14
    • icon of address St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 15
  • Mr John Johnson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 16
    • icon of address St Eia House, Market Place, St Ives, Cornwall, TR26 1RZ, England

      IIF 17
  • Mr Adam John Johnson
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 18 IIF 19
    • icon of address Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 20
  • Johnson, Adam John
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 21 IIF 22
    • icon of address Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 23 IIF 24
    • icon of address Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 25
    • icon of address Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 26
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 27
    • icon of address Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 28
    • icon of address 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 29
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 30
    • icon of address Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 31
    • icon of address St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 32
  • Johnson, Adam John
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 33
    • icon of address 2, Bahavella Drive, St. Ives, TR26 2BF, England

      IIF 34
    • icon of address 29, Venton Vision Rise, St. Ives, TR26 1FD, England

      IIF 35
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 36 IIF 37
  • Johnson, Adam John
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

      IIF 38
  • Johnson, Adam John
    British self employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 39
  • Johnson, John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, TR26 2LT, England

      IIF 40
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 41 IIF 42
  • Johnson, John
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT, England

      IIF 43
  • Mr John Johnson
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, TR26 2LT

      IIF 44
    • icon of address 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 45
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 46
    • icon of address 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT

      IIF 47
    • icon of address Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 48
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 49
    • icon of address 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 50
  • Johnson, Adam John
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 51
  • Johnson, Adam John
    British manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 52 IIF 53
  • Johnson, John
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 54
  • Johnson, John
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 55
    • icon of address 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 56
  • Johnson, John
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 57
  • Johnson, John
    British retires born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Eia House, St. Eia House, Market Place, St. Ives, TR26 1RZ, England

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,506 GBP2024-02-29
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COCKTAILS ST IVES LIMITED - 2023-12-29
    icon of address Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,854 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit B, Penbeagle Industrial Estate, St Ives, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,635 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,027 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Eia House, Market Place, St Ives, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,565 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - 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
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,566 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,111 GBP2023-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    JUST DESSERTS (ST IVES) LTD - 2003-04-25
    icon of address Nampara Lodge Carninney Lane, Carbis Bay, St. Ives, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57,549 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 54 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,727 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 1 Sir Matt Busby Way, Old Trafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,473 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,483 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2b Penbeagle Industrial Estate, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 1 Sir Matt Busby Way, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 6 Nampara Close, Carbis Bay, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,986 GBP2020-02-29
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454 GBP2018-03-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address 2 Bahavella Drive, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    843 GBP2023-12-31
    Officer
    icon of calendar 2025-01-15 ~ 2025-06-11
    IIF 34 - Director → ME
  • 2
    icon of address Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,059 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-06-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-11-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address St Eia House, Market Place, St Ives, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,565 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ 2023-03-01
    IIF 58 - Director → ME
  • 4
    icon of address Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,111 GBP2023-03-31
    Officer
    icon of calendar 2021-02-11 ~ 2023-03-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-04-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Wheelhouse, West Wharf, Mevagissey, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,858 GBP2024-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2019-05-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Wheelhouse, West Wharf, Mevagissey, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,574 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2019-05-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 29 Venton Vision Rise, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2024-01-31
    Officer
    icon of calendar 2025-01-15 ~ 2025-04-24
    IIF 36 - Director → ME
  • 8
    icon of address 29 Venton Vision Rise, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,840 GBP2023-12-31
    Officer
    icon of calendar 2025-01-15 ~ 2025-04-24
    IIF 35 - Director → ME
  • 9
    icon of address 9 Woodend, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,638 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-07-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.