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

Mr John Cushing

    Related profiles found in government register
  • Mr John Cushing
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Square, Leighton Buzzard, LU7 1AE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 43, High Street, Woburn Sands, Milton Keynes, MK17 8RB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire, AL1 2HA

      IIF 8
  • Cushing, John
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Square, Leighton Buzzard, LU7 1AE, England

      IIF 9 IIF 10
    • icon of address First Floor, 10 Church Square, Leighton Buzzard, LU7 1AE, England

      IIF 11
  • Cushing, John
    British businessman born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cushing, John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airview Lodge The Old Mill, 1 Mead Lane, Saltford, Bristol, BS31 3ER, United Kingdom

      IIF 18 IIF 19
  • Cushing, John
    British divisional director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 20
  • Cushing, John
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 21
  • Cushing, John Monteith
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Monteith Cushing
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Woburn Sands, Milton Keynes, MK17 8RB, England

      IIF 28
  • Cushing, John Monteith
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 43 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RB

      IIF 29
  • Cushing, John Monteith

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address First Floor, 10 Church Square, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,950 GBP2024-10-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Airview Lodge The Old Mill 1 Mead Lane, Saltford, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,644 GBP2019-09-30
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 10 Church Square, Leighton Buzzard, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    106,420 GBP2024-10-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Airview Lodge The Old Mill 1 Mead Lane, Saltford, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address First Floor, 10 Church Square, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,679 GBP2025-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    POTCHARD LIMITED - 1979-12-31
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,854 GBP2017-04-30
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-01-11 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    47,084 GBP2017-04-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-01-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-01-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 43 High Street, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,152 GBP2017-04-30
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-01-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 43 High Street, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-01-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    ROGAMINAR LIMITED - 1979-12-31
    icon of address Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    IMPFISH LIMITED - 1980-12-31
    icon of address 9 Browning Close, Rushden, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-01-11 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    47,084 GBP2017-04-30
    Officer
    icon of calendar ~ 2010-05-01
    IIF 23 - Director → ME
  • 2
    icon of address 9 Browning Close, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-05-01
    IIF 27 - Director → ME
  • 3
    icon of address 43 High Street, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,152 GBP2017-04-30
    Officer
    icon of calendar ~ 2010-05-01
    IIF 25 - Director → ME
  • 4
    icon of address 43 High Street, Woburn Sands, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-05-01
    IIF 24 - Director → ME
  • 5
    ROGAMINAR LIMITED - 1979-12-31
    icon of address Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-04-30
    IIF 26 - Director → ME
  • 6
    IMPFISH LIMITED - 1980-12-31
    icon of address 9 Browning Close, Rushden, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-01-31
    IIF 22 - Director → ME
  • 7
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-15 ~ 2006-09-14
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.