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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, John

    Related profiles found in government register
  • 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 1
  • 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 2
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 3
  • 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 4
  • 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 5
  • Johnson, Adam
    British born in January 1991

    Resident in United Kingdom

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

      IIF 6
  • 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 7
  • 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 8 IIF 9
  • 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 10
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 15
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 16
    • 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT

      IIF 17
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 18
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 19
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 20
  • Mr Adam Johnson
    British born in January 1991

    Resident in United Kingdom

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

      IIF 21
  • Mr Adam John Johnson
    British born in January 1991

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 24
  • Johnson, Adam John
    British born in January 1991

    Resident in England

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

      IIF 25
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 26
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 27 IIF 28
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 29 IIF 30
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 31
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 32
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 33
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 34
    • 2, Bahavella Drive, St. Ives, TR26 2BF, England

      IIF 35
    • 29, Venton Vision Rise, St. Ives, TR26 1FD, England

      IIF 36
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 37
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, Cornwall, TR26 2QF, England

      IIF 38 IIF 39
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 40 IIF 41 IIF 42
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 43
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • St Eia House, Market Place, St Ives, Cornwall, TR26 1RZ, England

      IIF 48
  • Mr Adam John Johnson
    British born in January 1991

    Resident in England

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

      IIF 49
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

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

      IIF 51 IIF 52
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 53 IIF 54
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 55
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 56
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 57
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 58
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 59
    • Adamjjohnson91@gmail.com, Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, Cornwall, TR26 2QF, England

      IIF 60
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

      IIF 61
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, Cornwall, TR26 2QF, England

      IIF 62
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 63 IIF 64
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 65
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 66
child relation
Offspring entities and appointments 30
  • 1
    A1 TRANSPORT ST IVES LTD
    11246553
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    BOAT TRIPS ST IVES LTD
    14519416
    2 Bahavella Drive, St. Ives, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ 2025-06-11
    IIF 35 - Director → ME
  • 3
    CARDIFF HAIR LOSS CLINIC LTD
    15239073
    Global Link, Dunleavy Drive, Celtic, Dunleavy Drive, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2023-10-26 ~ 2024-06-27
    IIF 25 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-11-04
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COFFEE AND COCKTAILS ST IVES LIMITED
    - now 15371059
    COCKTAILS ST IVES LIMITED
    - 2023-12-29 15371059
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-12-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COFFEE AND COCKTAILS TRURO LTD
    15267643
    Flat 1 Sir Matt Busby Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    CORNWALL AESTHETICS LTD
    15581077
    Unit B, Penbeagle Industrial Estate, St Ives, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    CORNWALL ENTERPRISES LIMITED
    15876282
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    CORNWALL PROPERTIES LTD
    13935342
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    CRAFTED COFFEE ST IVES LTD
    13196407
    St Eia House, Market Place, St Ives, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2021-02-11 ~ now
    IIF 44 - Director → ME
    2021-02-11 ~ 2023-03-01
    IIF 5 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEMELZA LTD
    10461044
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEMELZA TRIPS LTD
    11311458
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    EVERYTHINGSTIVES LTD
    14632876
    Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2023-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 13
    GLOW ST IVES LTD
    17054913
    Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    HAIR REVIVE SOUTHWEST LTD
    16983223
    1 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HARBOUR DELIGHTS LTD
    13196043
    Nampara Lodge Carninney Lane, Carbis Bay, St Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 46 - Director → ME
    2021-02-11 ~ 2023-03-02
    IIF 4 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-04-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JOHNSON LOGISTICS LTD
    08045416
    Nampara Lodge Carninney Lane, Carbis Bay, St. Ives, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2026-02-04 ~ now
    IIF 38 - Director → ME
    2012-04-25 ~ 2019-05-13
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2026-02-04 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 17
    JUS DESSERTS (ST IVES) LTD
    - now 04681136
    JUST DESSERTS (ST IVES) LTD - 2003-04-25
    Nampara Lodge Carninney Lane, Carbis Bay, St. Ives, England
    Active Corporate (6 parents)
    Officer
    2020-01-24 ~ now
    IIF 40 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KERNOW SELF DRIVE BOATS LTD
    09555832
    Nampara Lodge Carninney Lane, Carbis Bay, St. Ives, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2015-04-22 ~ 2019-05-13
    IIF 11 - Director → ME
    2026-02-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-05-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LA MARINE LTD
    13937639
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LG PROPERTY INVESTMENTS GLOBAL LIMITED
    12289750
    Flat 1 Sir Matt Busby Way, Old Trafford, England
    Active Corporate (2 parents)
    Officer
    2021-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 21
    LITTLE MERMAID LTD
    11193859
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    LJ PRESTIGE HOLIDAYS LIMITED
    12289066
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NAMPARA SERVICES LTD
    11308995
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    PIMETIME TOURS LTD
    14605164
    29 Venton Vision Rise, St. Ives, England
    Dissolved Corporate (3 parents)
    Officer
    2025-01-15 ~ 2025-04-24
    IIF 41 - Director → ME
  • 25
    REVIVE CONSULTATIONS LTD
    16081941
    Unit 2b Penbeagle Industrial Estate, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 26
    SANDERS & SPENCER-SMITH LTD
    13817244
    29 Venton Vision Rise, St. Ives, England
    Dissolved Corporate (3 parents)
    Officer
    2025-01-15 ~ 2025-04-24
    IIF 36 - Director → ME
  • 27
    SMAL INVESTMENTS LIMITED
    14226456
    Flat 1 Sir Matt Busby Way, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 45 - Director → ME
  • 28
    SOUTH WEST HAIR LOSS CLINIC LTD
    15120757
    9 Woodend, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-06-01
    IIF 42 - Director → ME
    Person with significant control
    2023-09-06 ~ 2024-07-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ST IVES RIB RIDES LTD
    08280373
    6 Nampara Close, Carbis Bay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    THE LUX LINE CLOTHING LTD
    10766667
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.