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, Paul

    Related profiles found in government register
  • Johnson, Paul
    British engineer born in August 1967

    Registered addresses and corresponding companies
    • icon of address 27 Birkdale, Whitley Bay, Tyne & Wear, NE25 9LY

      IIF 1
  • Johnson, Paul
    British solicitor born in August 1967

    Registered addresses and corresponding companies
    • icon of address Hillfield 119 Junction Road, Bolton, Lancashire, BL3 4NF

      IIF 2 IIF 3
  • Johnson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 24 Beech Grove, Whitley Bay, Tyne & Wear, NE26 3PL

      IIF 4
  • Johnson, Paul
    British agricultural engineer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Broadgate, Whaplode Drove, Spalding, Lincolnshire, PE12 0TW, England

      IIF 5
  • Johnson, Paul Andrew
    British solicitor born in August 1967

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    born in August 1967

    Registered addresses and corresponding companies
    • icon of address 58 Mosley Street, Manchester, M2 3HZ

      IIF 11
  • Johnson, Paul
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Beech Grove, Whitley Bay, NE26 3PL, United Kingdom

      IIF 12
  • Johnson, Paul
    British motor mechanic born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256 Pennine Drive, Parr, St Helens, Merseyside, WA9 2BE, United Kingdom

      IIF 13
  • Johnson, Paul
    British proposed director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Beech Grove, Whitley Bay, Tyne & Wear, NE26 3PL

      IIF 14
  • Johnson, Paul Andrew
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 15
  • Johnson, Paul Andrew
    British solicitor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Bridge Street, Manchester, M3 3BN, England

      IIF 16
    • icon of address Level 9 - Tower, 12, 18/22 Bridge Street Spinningfields, Manchester, M3 3BZ, United Kingdom

      IIF 17
  • Johnson, Paul Andrew
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 45 Cross Street, Manchester, M2 4JF

      IIF 18
  • Mr Paul Johnson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Broadgate, Whaplode Drove, Spalding, Lincolnshire, PE12 0TW, England

      IIF 19
  • Mr Paul Johnson
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 11 - LLP Member → ME
  • 3
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,807 GBP2024-02-28
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    WELLBARN LIMITED - 2002-11-04
    icon of address Bank House, Broad Street, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,354,755 GBP2024-10-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    WH CONVERSION LLP - 2020-02-12
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (104 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 15 - LLP Member → ME
Ceased 12
  • 1
    COBBETTS LIMITED - 2005-08-16
    COBBETT LEAK ALMOND LIMITED - 1998-01-16
    icon of address Dwf Llp, 1 Scott Place 2 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2013-07-17
    IIF 10 - Director → ME
  • 2
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 1999-10-21 ~ 2001-11-30
    IIF 2 - Director → ME
  • 3
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-10-21 ~ 2001-11-30
    IIF 3 - Director → ME
  • 4
    COBBETTS (NOMINEES) LIMITED - 2013-11-29
    COBCO (403) LIMITED - 2002-07-26
    icon of address C/o, Dwf Llp, 2 Hardman Street, Manchester
    Active Corporate (5 parents, 84 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2013-07-15
    IIF 9 - Director → ME
  • 5
    icon of address 664 Plessey Road, Blyth, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-30 ~ 2020-01-30
    IIF 12 - Director → ME
  • 6
    LINDER MYERS LLP - 2016-07-22
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (25 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2014-04-17
    IIF 18 - LLP Member → ME
  • 7
    icon of address 4th Floor Arkwright House, Parsonage Gardens, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    353,126 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-12-05
    IIF 16 - Director → ME
  • 8
    icon of address C/o Begbies Traynor (central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,807 GBP2024-02-28
    Officer
    icon of calendar 2007-02-07 ~ 2011-02-08
    IIF 4 - Secretary → ME
  • 9
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2002-02-13 ~ 2006-02-28
    IIF 6 - Director → ME
  • 10
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 773 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2002-02-13 ~ 2006-02-28
    IIF 7 - Director → ME
  • 11
    PRO.MANCHESTER LIMITED - 2017-04-13
    icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2015-07-17
    IIF 17 - Director → ME
  • 12
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-12-03 ~ 2006-10-18
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.