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, Thomas

    Related profiles found in government register
  • Johnson, Thomas
    South African cto born in March 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • Greenwich Oval, No. 1309, La Vue I, Val De Vie Estate, 7646, South Africa

      IIF 1
  • Johnson, Thomas
    South African engineer born in March 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • 10, Parade Street, Penzance, Cornwall, TR18 4BU

      IIF 2
  • Mr Thomas Johnson
    South African born in March 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • Greenwich Oval, No. 1309, La Vue I, Val De Vie Estate, 7646, South Africa

      IIF 3
  • Johnson, Thomas
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, St Andrews Road, Sidcup, Kent, DA14 4RX, United Kingdom

      IIF 4
  • Johnson, Thomas
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23 St. Andrews Road, Sidcup, DA14 4RX, England

      IIF 5
    • 23, St. Andrews Road, Sidcup, Kent, DA14 4RX, England

      IIF 6
  • Johnson, Thomas
    British engineer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Podsmead Road, Gloucester, GL1 5PA, United Kingdom

      IIF 7
  • Johnson, Thomas
    British property management born in March 1989

    Resident in United Kingdom

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

      IIF 8
  • Johnson, Thomas
    Irish director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Johnson, Thomas
    born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Scantleberry Close, Downend, BS16 6DQ, United Kingdom

      IIF 10
  • Johnson, Thomas
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Johnson, Thomas
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Thistlemead, Chislehurst, Kent, BR7 5RF, United Kingdom

      IIF 12
  • Johnson, Thomas
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Thistlemead, Chislehurst, BR75RF, United Kingdom

      IIF 13
    • 7175, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • Russell Bedford House, City Forum, 250 City Road, London, EC1V2QQ, United Kingdom

      IIF 15
  • Johnson, Thomas
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Scantleberry Close, Downend, BS16 6DQ, United Kingdom

      IIF 16
  • Johnson, Thomas Alexander
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Impeial House, 21-25 North Street, Bromley, Kent, BR1 1SD, United Kingdom

      IIF 17
  • Johnson, Thomas Alexander
    English managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Johnson, Thomas Alexander
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lucas Ross Limited, Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 19
  • Johnson, Thomas Alexander
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Wingate Square, Clapham Common, London, SW4 0AF, England

      IIF 20
  • Johnson, Thomas William
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Scantleberry Close, Downend, Bristol, BS16 6DQ, England

      IIF 21
  • Johnson, Thomas William
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Scantleberry Close, Downend, Bristol, BS16 6DQ, England

      IIF 22
  • Johnson, Thomas

    Registered addresses and corresponding companies
    • 3, Thistlemead, Chislehurst, BR75RF, United Kingdom

      IIF 23
    • 16, Podsmead Road, Gloucester, GL1 5PA, United Kingdom

      IIF 24
    • 7175, Shelton Street, London, WC2H 9JQ, England

      IIF 25
    • Russell Bedford House, City Forum, 250 City Road, London, EC1V2QQ, United Kingdom

      IIF 26
  • Johnson, Thomas William
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Podsmead Road, Gloucester, GL1 5PA, England

      IIF 27
  • Johnson, Thomas Alexander
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Chipstead Station Parade, Coulsdon, Surrey, CR5 3TE, United Kingdom

      IIF 28 IIF 29
  • Johnson, Thomas Alexander
    English consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 81 Heathfield Road, Keston, Kent, BR2 6BB, England

      IIF 30
  • Mrs Thomas Johnson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Princes Close, Sidcup, DA14 4RH, England

      IIF 31
  • Mr Johnson Thomas
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mallard Way, Watford, Hertfordshire, WD25 9RP

      IIF 32
    • 13, Mallard Way, Watford, WD25 9RP, United Kingdom

      IIF 33
  • Mr Thomas Johnson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Oneea House 112, Main Road, Sidcup, DA14 6NE

      IIF 34
  • Mr Thomas Johnson
    British born in March 1989

    Resident in United Kingdom

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

      IIF 35
  • Mr Thomas Johnson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Scantleberry Close, Downend, BS16 6DQ, United Kingdom

      IIF 36 IIF 37
  • Thomas, Johnson

    Registered addresses and corresponding companies
    • 13, Mallard Way, Watford, Hertfordshire, WD25 9RP, England

      IIF 38
  • Thomas, Johnson
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mallard Way, Watford, Hertfordshire, WD25 9RP, England

      IIF 39
  • Thomas, Johnson
    British support worker born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mallard Way, Watford, WD25 9RP, United Kingdom

      IIF 40
  • Thomas Johnson
    Irish born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Thomas Johnson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
  • Thomas Johnson
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Podsmead Road, Gloucester, GL1 5PA, United Kingdom

      IIF 43
  • Thomas Johnson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7175, Shelton Street, London, WC2H 9JQ, England

      IIF 44
  • Mr Thomas Alexander Johnson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Wingate Square, Clapham Common, London, SW4 0AF, England

      IIF 45
    • C/o Lucas Ross Limited, Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 46
  • Mr Thomas Alexander Johnson
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Thomas William Johnson
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Podsmead Road, Gloucester, GL1 5PA, England

      IIF 48
  • Mr Thomas William Johnson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Scantleberry Close, Downend, Bristol, BS16 6DQ, England

      IIF 49
  • Mr Thomas Alexander Johnson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Chipstead Station Parade, Coulsdon, Surrey, CR5 3TE, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    23 Scantleberry Close, Downend, Bristol, England
    Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 22 - director → ME
  • 2
    Flat 2 81 Heathfield Road, Keston, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 30 - director → ME
  • 3
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved corporate (1 parent)
    Officer
    2007-09-25 ~ dissolved
    IIF 12 - director → ME
  • 4
    23 Scantleberry Close, Downend, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -1,125 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-11-14 ~ now
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    Oneea House 112 Main Road, Sidcup
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    12 Chipstead Station Parade, Chipstead, Coulsdon, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    16 Podsmead Road, Gloucester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 7 - director → ME
    2018-01-18 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    16 Podsmead Road, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    4 Lansdowne Close, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Higgison House, 381-383 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    259,788 GBP2023-12-31
    Officer
    2021-06-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    3a Elmstead Road, Bexhill On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 17 - director → ME
  • 12
    67 Wingate Square, Clapham Common, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    130 GBP2018-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    13 Mallard Way, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    15,528 GBP2024-02-29
    Officer
    2014-02-07 ~ now
    IIF 39 - director → ME
    2014-02-07 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    F5 Mexborough Business Centre, College Road, Mexborough, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 13 - director → ME
    2012-03-12 ~ dissolved
    IIF 23 - secretary → ME
  • 15
    4385, 10808394: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 16
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 15 - director → ME
    2012-01-20 ~ dissolved
    IIF 26 - secretary → ME
  • 17
    23 St. Andrews Road, Sidcup, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 6 - director → ME
  • 18
    DEBTBUFFER LTD - 2021-02-16
    7175 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    412 GBP2021-09-30
    Officer
    2020-09-11 ~ dissolved
    IIF 14 - director → ME
    2020-09-11 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    23 St. Andrews Road, Sidcup, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 4 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,151 GBP2017-10-31
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 22
    16 Thorndon Gardens, Epsom, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove membersOE
  • 23
    17 Marlings Park Avenue, Chislehurst, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,607 GBP2020-03-31
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    12 Chipstead Station Parade, Coulsdon, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    C/o Lucas Ross Limited Stanmore House, 64-68 Blackburn Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    101,006 GBP2023-01-31
    Officer
    2018-11-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    12 Chipstead Station Parade, Chipstead, Coulsdon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-16 ~ 2024-12-18
    IIF 28 - director → ME
  • 2
    EDH SPORT LIMITED - 2008-10-08
    E.D.H. TENNIS LIMITED - 2005-04-04
    Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,564 GBP2020-12-31
    Officer
    2017-02-09 ~ 2021-04-01
    IIF 2 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,151 GBP2017-10-31
    Officer
    2016-11-23 ~ 2019-01-15
    IIF 16 - director → ME
  • 4
    16 Thorndon Gardens, Epsom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-18 ~ 2019-03-22
    IIF 10 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.