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, Alan Robert

    Related profiles found in government register
  • Johnson, Alan Robert
    British company director born in March 1968

    Registered addresses and corresponding companies
    • 53 North Road, Harborne, Birmingham, B17 9PD

      IIF 1
  • Johnson, Alan Robert
    British sales and marketing roofing born in March 1968

    Registered addresses and corresponding companies
    • 53 North Road, Harborne, Birmingham, B17 9PD

      IIF 2
  • Johnson, Alan Robert
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 239, Elmers Green Lane, Skelmersdale, WN8 6SJ, England

      IIF 3
  • Johnson, Alan Robert
    British solution architect born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clever Accounts Ltd, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 4
  • Johnson, Alan Robert
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit L, Halesfield 9, Telford, Shropshire, TF7 4QW, United Kingdom

      IIF 5
  • Johnson, Alan Robert
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit L, Halesfield 9, Telford, Shropshire, TF7 4QW, United Kingdom

      IIF 6
  • Johnson, Alan Robert

    Registered addresses and corresponding companies
    • 95, Foxfold, Skelmersdale, Lancashire, WN8 6UE, England

      IIF 7
  • Johnson, Alan Robert
    British commercial manager born in March 1968

    Resident in United Kingdom

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

      IIF 8
    • Whalton C Of E Aided First, School, Whalton, Morpeth, Northumberland, NE61 3XH

      IIF 9
  • Johnson, Alan Robert
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 10
  • Johnson, Alan Robert
    British technical architect born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Foxfold, Skelmersdale, Lancashire, WN8 6UE, England

      IIF 11
  • Johnson, Alan Robert
    British operations director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Halesfield 9, Telford, Shropshire, TF7 4QW, United Kingdom

      IIF 12
  • Johnson, Robert

    Registered addresses and corresponding companies
    • Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 13 IIF 14
  • Johnson, Robert Alan
    born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, 2nd Floor, London, EC3V 0BT, England

      IIF 15
  • Johnson, Robert Alan
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 16
  • Johnson, Robert Alan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 17
    • Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 18
    • Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 19 IIF 20
  • Mr Robert Alan Johnson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 21
    • Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 22 IIF 23 IIF 24
  • Johnson, Robert Alan
    Canadian born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • Prince Fredrick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 25
  • Mr Alan Robert Johnson
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clever Accounts Ltd, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 26
    • 239, Elmers Green Lane, Skelmersdale, WN8 6SJ, England

      IIF 27
  • Johnson, Robert Alan
    Canadian born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bontoft Avenue, Kingston Upon Hull, East Yorkshire, HU5 4HF

      IIF 28
    • 1 Blackfriars Road, Blackfriars Road, Unit 231, London, SE1 9GQ, England

      IIF 29
    • 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 30
    • 35, Maddox Street, 4th Floor, Mayfair, London, W15 2PP, England

      IIF 31
  • Johnson, Robert Alan
    Canadian director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Mr Alan Robert Johnson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alan Robert Johnson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 36
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • Whalton C Of E Aided First, School, Whalton, Morpeth, Northumberland, NE61 3XH

      IIF 38
  • Mr Robert Alan Johnson
    Canadian born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, 2nd Floor, London, EC3V 0BT, England

      IIF 39
  • Mr Robert Alan Johnson
    Canadian born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 40
  • Mr Alan Robert Johnson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Foxfold, Skelmersdale, Lancashire, WN8 6UE

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    ARJ ITCS LIMITED
    11180674
    C/o Clever Accounts Ltd Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    ARJ TECHNOLOGY CONSULTING LTD
    14723494
    239 Elmers Green Lane, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    2023-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    AVERAGE BEAST LIMITED
    07759093
    95 Foxfold, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 11 - Director → ME
    2011-09-01 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    BLUEFINCH MARKETING LIMITED
    08672932
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BOOTYMAN PRINTERS LIMITED
    02733554
    Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,hull, North Humberside
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-03-29 ~ now
    IIF 17 - Director → ME
  • 6
    ELITE INVESTMENTS (TELFORD) LIMITED
    - now 08139565
    ELITE HIRE SOLUTIONS LIMITED
    - 2014-06-03 08139565
    Old Church Hall Holyhead Road, Oakengates, Telford, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2012-07-11 ~ 2023-03-14
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Has significant influence or control OE
  • 7
    ELITE PRECAST CONCRETE LIMITED
    06441384
    C/o Laf Holdings, The Mill, Morton, Oswestry, Shropshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-11-30 ~ 2022-12-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-22
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED
    02631865 01918411... (more)
    Thornton Rust Hall, Thornton Rust, Leyburn, North Yorkshire
    Active Corporate (10 parents)
    Officer
    1995-08-18 ~ 1997-02-14
    IIF 2 - Director → ME
  • 9
    MAYFIELD MEDIA LIMITED
    11874760
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    MIGALOO VENTURES LIMITED
    - now 14789343
    INVESTDEFY TECHNOLOGIES UK LTD
    - 2025-01-23 14789343
    Salisbury House, London Wall, London, England, England
    Active Corporate (6 parents)
    Officer
    2023-04-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    MITIE ROOFING (MIDLANDS) LIMITED
    - now 03298050
    CLASSYPACK LIMITED - 1997-02-06
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (15 parents)
    Officer
    1997-02-22 ~ 1998-02-25
    IIF 1 - Director → ME
  • 12
    NORTHLAND CAPITAL PARTNERS LIMITED
    - now 02617599
    ASTAIRE SECURITIES PLC - 2010-11-02
    NORTHLAND CAPITAL PARTNERS PLC
    - 2010-11-02 02617599
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (55 parents, 2 offsprings)
    Officer
    2010-10-25 ~ now
    IIF 19 - Director → ME
    2025-11-13 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control OE
  • 13
    NORTHLAND PARTNERS LLP
    OC404031
    40 Gracechurch Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 14
    NORTHLAND PRIVATE EQUITY LIMITED
    10702973
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-04-03 ~ now
    IIF 25 - Director → ME
    2023-12-29 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    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
  • 15
    NPE MANAGEMENT COMPANY LIMITED
    11197325
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    ORIEL PRINTING CO. LIMITED
    - now 01402983
    FUSEWARD LIMITED - 1986-12-19
    Bontoft Avenue, Kingston Upon Hull, East Yorkshire
    Active Corporate (9 parents)
    Officer
    2025-03-04 ~ now
    IIF 28 - Director → ME
  • 17
    PRE-SCHOOL AND AFTER SCHOOL AT WHALTON SCHOOL LIMITED
    - now 03853156
    PRE-SCHOOL AND OUT OF SCHOOL AT WHALTON SCHOOL - 2012-09-10
    WHALTON OUT OF SCHOOL CLUB - 2012-09-05
    Paws Building Whalton C Of E Primary School, Whalton, Morpeth, Northumberland, England
    Active Corporate (40 parents)
    Officer
    2017-12-05 ~ 2018-02-02
    IIF 9 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-02-02
    IIF 38 - Has significant influence or control OE
  • 18
    S.P. ANGEL CORPORATE FINANCE LLP
    OC317049
    Prince Frederick House, 35-39 Maddox Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-02-27 ~ 2024-01-12
    IIF 16 - LLP Designated Member → ME
  • 19
    SANDCO 1101 LIMITED
    07504697 06735487... (more)
    Unit 1 And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-29 ~ now
    IIF 31 - Director → ME
  • 20
    SD BLOCK PLC
    - now 11655995
    STAGE DOOR ENTERTAINMENT GROUP PLC - 2021-04-09
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents)
    Officer
    2021-04-24 ~ 2021-06-07
    IIF 32 - Director → ME
  • 21
    SWAN ALLEY (NOMINEES) LIMITED
    00652621
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (25 parents)
    Officer
    2024-04-15 ~ now
    IIF 29 - Director → ME
  • 22
    TELFORD READYMIX CONCRETE LIMITED
    08139539
    Woodgreen Farm Woodhouse Lane, Redhill, Telford, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2012-07-11 ~ 2023-03-14
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-14
    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
    IIF 33 - Has significant influence or control OE
  • 23
    UKEN CHEMICALS LIMITED
    17019562
    Frederick House, 35-39 Maddox Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more 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.