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, Peter

    Related profiles found in government register
  • Johnson, Peter
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Breydon 35 Beryl Road, Noctorum, Birkenhead, Merseyside, CH43 9RS

      IIF 1
  • Johnson, Peter
    British none born in June 1938

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Peter
    British solicitor born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Breydon 35 Beryl Road, Noctorum, Birkenhead, Merseyside, CH43 9RS

      IIF 9 IIF 10
  • Johnson, Peter
    British accountant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1, Packsaddle Park, Prestbury, Macclesfield, Cheshire, SK10 4PU

      IIF 11
    • The Beer Studio, 30 Kansas Avenue, Salford, M50 2GL, England

      IIF 12
  • Johnson, Peter
    British chartered accountant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Peter
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 19
  • Johnson, Peter George
    British director

    Registered addresses and corresponding companies
    • 21 Millfield Road, Whickham, Tyne & Wear, NE16 4QA

      IIF 20
  • Johnson, Peter George
    British managing director

    Registered addresses and corresponding companies
    • Stronsay, 21 Millfield Road, Whickham Newcastle On Tyne, Tyne & Wear, NE16 4QA

      IIF 21
  • Johnson, Peter

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 22
  • Johnson, Alistair Peter Richard

    Registered addresses and corresponding companies
    • 7, Gallantry Bank, Bickerton, Cheshire, SY14 8AS, England

      IIF 23
    • 7, Gallantry Bank, Bickerton, Cheshire, SY14 8AS, United Kingdom

      IIF 24 IIF 25
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 26
  • Johnson, Peter George
    British asset security & business development born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Johnson, Peter George
    British ceo born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Johnson, Peter George
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Walton Park, North Shields, NE29 9DA, United Kingdom

      IIF 29
  • Johnson, Peter George
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 30
    • Sc732143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 31
    • 39, Barrington Avenue, North Shields, NE30 3HG, England

      IIF 32
    • Stronsay, 21 Millfield Road, Whickham Newcastle On Tyne, Tyne & Wear, NE16 4QA

      IIF 33
  • Johnson, Peter George
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stronsay, 21 Millfield Road, Whickham Newcastle On Tyne, Tyne & Wear, NE16 4QA

      IIF 34
  • Johnson, Peter George
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mconnected Evolve Business Centre, Cygnet Way Rainton Bridge Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY

      IIF 35
  • Johnson, Alistair Peter Richard
    British solicitor

    Registered addresses and corresponding companies
    • 7 Gallantry Bank, Bickerton, Malpas, Cheshire, SY14 8AY

      IIF 36
  • Mr Peter Johnson
    British born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 37 IIF 38
  • Mr Peter Johnson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 39
  • Johnson, Alistair Peter Richard
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Greek Street, Stockport, Cheshire, SK38 8AD

      IIF 40
  • Johnson, Alistair Peter Richard
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Gallantry Bank, Bickerton, Cheshire, SY14 8AS, England

      IIF 41
    • 7, Gallantry Bank, Bickerton, Cheshire, SY14 8AS, United Kingdom

      IIF 42
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 43
  • Johnson, Alistair Peter Richard
    British solicitor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 44 IIF 45
    • 7 Gallantry Bank, Bickerton, Malpas, Cheshire, SY14 8AY

      IIF 46
  • Mr Peter George Johnson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 47
    • Sc732143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 25, Walton Park, North Shields, NE29 9DA, United Kingdom

      IIF 50
    • 39, Barrington Avenue, North Shields, NE30 3HG, United Kingdom

      IIF 51 IIF 52
  • Mr Alistair Peter Richard Johnson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    TIMEC 1680 LIMITED - 2019-06-06
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    26,780 GBP2024-01-31
    Officer
    2019-06-05 ~ now
    IIF 19 - director → ME
  • 3
    Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2000-06-02 ~ dissolved
    IIF 46 - director → ME
    2000-06-17 ~ dissolved
    IIF 10 - director → ME
    2000-06-02 ~ dissolved
    IIF 36 - secretary → ME
  • 4
    24238, Sc732143 - Companies House Default Address, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    2022-05-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    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
  • 5
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,029,808 GBP2024-03-31
    Officer
    2000-07-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 38 - Has significant influence or controlOE
  • 6
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-07-26 ~ now
    IIF 45 - director → ME
  • 7
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    520,508 GBP2024-03-31
    Officer
    2022-01-18 ~ now
    IIF 43 - director → ME
    2021-04-22 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    515 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    The Beer Studio, 30 Kansas Avenue, Salford
    Dissolved corporate (2 parents)
    Officer
    2003-12-24 ~ dissolved
    IIF 18 - director → ME
  • 10
    7 Gallantry Bank, Bickerton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 42 - director → ME
    2012-09-20 ~ dissolved
    IIF 24 - secretary → ME
  • 11
    IRIDESCENT DEVELOPMENTS LIMITED - 2013-01-31
    IRIDESCENT COATINGS LTD - 2012-09-21
    7 Gallantry Bank, Bickerton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 41 - director → ME
    2011-09-06 ~ dissolved
    IIF 23 - secretary → ME
  • 12
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -218,608 GBP2023-09-30
    Officer
    2013-09-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    16 Rean Meadow, Tattenhall, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-23 ~ dissolved
    IIF 25 - secretary → ME
  • 14
    25 Walton Park, Preston Village, North Shields, Tyne And Wear, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    73 Beechwood Road, Eaglescliffe, England
    Corporate (3 parents)
    Equity (Company account)
    -9,007 GBP2023-05-31
    Officer
    2021-05-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WOODWARD PUB COMPANY LIMITED - 2009-12-22
    The Beer Studio, 30 Kansas Avenue, Salford, England
    Dissolved corporate (4 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 12 - director → ME
Ceased 20
  • 1
    Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Corporate (2 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    2004-05-05 ~ 2012-09-20
    IIF 34 - director → ME
    2007-04-16 ~ 2007-08-09
    IIF 20 - secretary → ME
    2004-05-05 ~ 2006-04-25
    IIF 21 - secretary → ME
  • 2
    ALBEMARLE FINANCIAL PLANNING SERVICES LIMITED - 1991-07-18
    Two Snowhill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-09-21 ~ 2010-07-31
    IIF 11 - director → ME
  • 3
    TIMEC 1680 LIMITED - 2019-06-06
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    26,780 GBP2024-01-31
    Person with significant control
    2019-06-05 ~ 2019-07-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    71 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2010-07-31
    IIF 13 - director → ME
  • 5
    MARPLACE (NUMBER 615) LIMITED - 2004-07-15
    71 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2010-07-31
    IIF 16 - director → ME
  • 6
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,029,808 GBP2024-03-31
    Officer
    ~ 2024-01-13
    IIF 8 - director → ME
  • 7
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 2024-01-13
    IIF 6 - director → ME
    2011-03-03 ~ 2024-01-13
    IIF 22 - secretary → ME
  • 8
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    520,508 GBP2024-03-31
    Officer
    ~ 2024-01-13
    IIF 7 - director → ME
  • 9
    18 Northcott Ave, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,466,664 GBP2024-09-30
    Officer
    2003-07-30 ~ 2008-04-29
    IIF 5 - director → ME
  • 10
    HYDES' ANVIL BREWERY LIMITED - 1999-10-07
    The Beer Studio, 30 Kansas Avenue, Salford
    Corporate (6 parents)
    Officer
    1997-11-14 ~ 2019-07-31
    IIF 17 - director → ME
  • 11
    8a Front Street, Tynemouth, North Shields, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ 2018-10-30
    IIF 35 - director → ME
  • 12
    W.H.J. PROMOTIONS LIMITED - 1997-11-12
    JETSECTOR LIMITED - 1990-10-19
    Mercury House 19-21 Chapel Street, Marlow, Bucks
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,137 GBP2023-12-31
    Officer
    ~ 1997-10-31
    IIF 15 - director → ME
  • 13
    Nexus, Discovery Way, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-08-05 ~ 2013-03-15
    IIF 33 - director → ME
  • 14
    RAMPARTS INTERIOR CONTRACTS LIMITED - 2010-09-13
    RAMM CONTRACT FURNISHING (NORTHERN) LIMITED - 1993-03-24
    Bdo, 3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2005-02-14 ~ 2006-06-09
    IIF 14 - director → ME
  • 15
    Philharmonic Hall, Hope Street, Liverpool
    Corporate (12 parents, 1 offspring)
    Officer
    1993-09-01 ~ 2002-09-24
    IIF 9 - director → ME
  • 16
    30 Greek Street, Stockport, Cheshire
    Corporate (6 parents)
    Officer
    2010-05-01 ~ 2010-06-18
    IIF 40 - llp-member → ME
  • 17
    C.D. THOMPSON (HOLDINGS) LIMITED - 2001-09-13
    C.D. THOMPSON OPERATIONS LIMITED - 1989-11-21
    PRACTELEC LIMITED - 1988-08-08
    Thornton Hall Hotel Neston Road, Thornton Hough, Wirral, Merseyside
    Corporate (7 parents, 7 offsprings)
    Officer
    2003-07-30 ~ 2009-01-01
    IIF 3 - director → ME
  • 18
    COLIN THOMPSON PROPERTIES LIMITED - 2001-09-13
    STANBURYS LIMITED - 1988-05-05
    Thornton Hall Hotel, Thornton Hough, Wirral, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    2,372,507 GBP2020-09-30
    Officer
    2003-07-30 ~ 2009-01-01
    IIF 4 - director → ME
  • 19
    C.D. THOMPSON (HOTELS) LIMITED - 2001-09-13
    CORAVIEW HOTELS LIMITED - 1989-10-31
    CORAVIEW LIMITED - 1988-06-30
    Thornton Hall Hotel, Neston Road Thornton Hough, Wirral
    Corporate (4 parents)
    Equity (Company account)
    3,164,580 GBP2020-09-30
    Officer
    2003-07-30 ~ 2009-01-01
    IIF 2 - director → ME
  • 20
    Thornton Hall Hotel, Neston Road, Thornton Hough, Wirral
    Corporate (6 parents)
    Equity (Company account)
    320,292 GBP2020-09-30
    Officer
    2005-04-06 ~ 2009-01-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.