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 United Kingdom

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

      IIF 1
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 2 IIF 3
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 4
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 5
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 6
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 7
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 8
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 9
  • Mr John Johnson
    British born in December 1949

    Resident in United Kingdom

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

      IIF 10
    • 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 11
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 12
    • 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT

      IIF 13
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 14
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 15
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 16
  • Mr Adam John Johnson
    British born in January 1991

    Resident in England

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

      IIF 17 IIF 18
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 19 IIF 20
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 21
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 22
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 23
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

      IIF 24
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 25
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 26
  • Johnson, Adam John
    British born in January 1991

    Resident in United Kingdom

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

      IIF 27
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 28
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 29
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 30
    • 2, Bahavella Drive, St. Ives, TR26 2BF, England

      IIF 31
    • 29, Venton Vision Rise, St. Ives, TR26 1FD, England

      IIF 32
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 33 IIF 34
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 35
  • Johnson, Adam John
    British company director born in January 1991

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Johnson, John
    British born in December 1949

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 40
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

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

    Resident in United Kingdom

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

      IIF 42
  • Johnson, John
    British retires born in December 1949

    Resident in United Kingdom

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

      IIF 43
  • Mr John Johnson
    British born in December 1949

    Resident in England

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

      IIF 44
    • St Eia House, Market Place, St Ives, Cornwall, TR26 1RZ, England

      IIF 45
  • Johnson, Adam John
    British born in January 1991

    Resident in England

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

      IIF 46 IIF 47
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 48 IIF 49
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 50
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 51
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 52
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 53
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 54
  • Johnson, Adam John
    British company director born in January 1991

    Resident in England

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

      IIF 55
  • Johnson, Adam John
    British director born in January 1991

    Resident in England

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

      IIF 56
  • Johnson, John
    British company director born in December 1949

    Resident in England

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

      IIF 57
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 58 IIF 59
  • Johnson, John
    British retired born in December 1949

    Resident in England

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

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,506 GBP2024-02-29
    Officer
    2024-02-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    COCKTAILS ST IVES LIMITED - 2023-12-29
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,854 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Unit B, Penbeagle Industrial Estate, St Ives, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,635 GBP2024-12-31
    Officer
    2024-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,027 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    St Eia House, Market Place, St Ives, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,565 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 8
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    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
    2023-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    1 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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
    2021-02-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JUST DESSERTS (ST IVES) LTD - 2003-04-25
    Nampara Lodge Carninney Lane, Carbis Bay, St. Ives, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57,549 GBP2024-12-31
    Officer
    2020-01-24 ~ now
    IIF 39 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2020-01-24 ~ 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 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,727 GBP2024-02-28
    Officer
    2022-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    Flat 1 Sir Matt Busby Way, Old Trafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,473 GBP2024-03-31
    Officer
    2021-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,483 GBP2024-03-31
    Officer
    2019-10-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    Unit 2b Penbeagle Industrial Estate, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-15 ~ 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
  • 20
    Flat 1 Sir Matt Busby Way, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2022-07-11 ~ dissolved
    IIF 55 - Director → ME
  • 21
    6 Nampara Close, Carbis Bay, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,986 GBP2020-02-29
    Officer
    2012-11-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454 GBP2018-03-31
    Officer
    2017-05-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    2 Bahavella Drive, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    843 GBP2023-12-31
    Officer
    2025-01-15 ~ 2025-06-11
    IIF 31 - Director → ME
  • 2
    Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,059 GBP2024-10-31
    Officer
    2023-10-26 ~ 2024-06-27
    IIF 27 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-11-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    St Eia House, Market Place, St Ives, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,565 GBP2024-03-31
    Officer
    2021-02-11 ~ 2023-03-01
    IIF 43 - Director → ME
  • 4
    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
    2021-02-11 ~ 2023-03-02
    IIF 42 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-04-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Wheelhouse, West Wharf, Mevagissey, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,858 GBP2024-12-31
    Officer
    2012-04-25 ~ 2019-05-13
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Wheelhouse, West Wharf, Mevagissey, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,574 GBP2024-12-31
    Officer
    2015-04-22 ~ 2019-05-13
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    29 Venton Vision Rise, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2024-01-31
    Officer
    2025-01-15 ~ 2025-04-24
    IIF 33 - Director → ME
  • 8
    29 Venton Vision Rise, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,840 GBP2023-12-31
    Officer
    2025-01-15 ~ 2025-04-24
    IIF 32 - Director → ME
  • 9
    9 Woodend, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,638 GBP2024-09-30
    Officer
    2023-09-06 ~ 2024-06-01
    IIF 34 - Director → ME
    Person with significant control
    2023-09-06 ~ 2024-07-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.