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

Johnson, Adam John

    Related profiles found in government register
  • 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 1 IIF 2
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 3 IIF 4
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 5
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

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

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

      IIF 8
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 13 IIF 14
  • 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 15
  • 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 16
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 17
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 18
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 19
    • 2, Bahavella Drive, St. Ives, TR26 2BF, England

      IIF 20
    • 29, Venton Vision Rise, St. Ives, TR26 1FD, England

      IIF 21
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 22 IIF 23
    • Nampara Lodge, Nampara Lodge, Carninney Lane, St. Ives, TR26 2QF, England

      IIF 24
  • 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 25
  • 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 26 IIF 27
  • 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 28 IIF 29
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, England

      IIF 30 IIF 31
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 32
    • Flat 1, Sir Matt Busby Way, Old Trafford, M16 0QG, England

      IIF 33
    • 6, Nampara Close, Carbis Bay, St. Ives, TR26 2LT, England

      IIF 34
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, England

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

      IIF 36
    • St. Eia House, St. Eia House, Market Place, St. Ives, Cornwall, TR26 1RZ, England

      IIF 37
  • 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 38
    • St Eia House, Market Place, St Ives, Cornwall, TR26 1RZ, England

      IIF 39
  • 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 40
  • 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 41
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 46 IIF 47
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 48
    • Flat 1, Sir Matt Busby Way, Manchester, M16 0QG, England

      IIF 49
    • Nampara Lodge, Carninney Lane, Carbis Bay, St Ives, Cornwall, TR26 2QF, United Kingdom

      IIF 50
    • Unit B, Penbeagle Industrial Estate, St Ives, TR26 2JH, England

      IIF 51
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

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

      IIF 53
  • 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 54
    • 249 London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, United Kingdom

      IIF 55
    • 6, Nampara Close, Carbis Bay, Cornwall, Cornwall, TR26 2LT, England

      IIF 56
    • 6, Nampara Close, Carbis Bay, St Ives, Cornwall, TR26 2LT

      IIF 57
    • Just Desserts, Just Desserts, Wharf Road, St. Ives, Cornwall, TR26 1LF, United Kingdom

      IIF 58
    • Nampara Lodge, Carninney Lane, Carbis Bay, St. Ives, TR26 2QF, England

      IIF 59
    • 249, London Road, Hazel Grove, Stockport, Cheshire, SK7 4PL, England

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    A1 TRANSPORT ST IVES LTD
    11246553
    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 3 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    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)
    Equity (Company account)
    -114,854 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COFFEE AND COCKTAILS TRURO LTD
    15267643
    Flat 1 Sir Matt Busby Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    CORNWALL AESTHETICS LTD
    15581077
    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 19 - Director → ME
    Person with significant control
    2025-10-20 ~ 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
  • 5
    CORNWALL ENTERPRISES LIMITED
    15876282
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    CORNWALL PROPERTIES LTD
    13935342
    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 1 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CRAFTED COFFEE ST IVES LTD
    13196407
    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 9 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    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 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DEMELZA LTD
    10461044
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEMELZA TRIPS LTD
    11311458
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    EVERYTHINGSTIVES LTD
    14632876
    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 18 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    HAIR REVIVE SOUTHWEST LTD
    16983223
    1 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HARBOUR DELIGHTS LTD
    13196043
    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 11 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 (2 parents)
    Net Assets/Liabilities (Company account)
    57,549 GBP2024-12-31
    Officer
    2020-01-24 ~ now
    IIF 40 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LA MARINE LTD
    13937639
    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 2 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    LG PROPERTY INVESTMENTS GLOBAL LIMITED
    12289750
    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 6 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    LITTLE MERMAID LTD
    11193859
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    LJ PRESTIGE HOLIDAYS LIMITED
    12289066
    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 5 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NAMPARA SERVICES LTD
    11308995
    6, Nampara Close, Carbis Bay, Cornwall, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    REVIVE CONSULTATIONS LTD
    16081941
    Unit 2b Penbeagle Industrial Estate, St Ives, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    SMAL INVESTMENTS LIMITED
    14226456
    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 10 - Director → ME
  • 21
    ST IVES RIB RIDES LTD
    08280373
    6 Nampara Close, Carbis Bay, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,986 GBP2020-02-29
    Officer
    2012-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    THE LUX LINE CLOTHING LTD
    10766667
    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 26 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    BOAT TRIPS ST IVES LTD
    14519416
    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 20 - Director → ME
  • 2
    CARDIFF HAIR LOSS CLINIC LTD
    15239073
    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 16 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-11-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CRAFTED COFFEE ST IVES LTD
    13196407
    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 44 - Director → ME
  • 4
    HARBOUR DELIGHTS LTD
    13196043
    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 43 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-04-08
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JOHNSON LOGISTICS LTD
    08045416
    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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KERNOW SELF DRIVE BOATS LTD
    09555832
    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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PIMETIME TOURS LTD
    14605164
    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 22 - Director → ME
  • 8
    SANDERS & SPENCER-SMITH LTD
    13817244
    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 21 - Director → ME
  • 9
    SOUTH WEST HAIR LOSS CLINIC LTD
    15120757
    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 23 - Director → ME
    Person with significant control
    2023-09-06 ~ 2024-07-01
    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

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.