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 Paul Johnson

    Related profiles found in government register
  • Mr Paul Johnson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 1
    • 5, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, England

      IIF 2
    • C/o Bridgestones Limited, 127/127 Union Street, Oldham, OL1 1TE

      IIF 3
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF, United Kingdom

      IIF 4
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, WA4 4RF, England

      IIF 5
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

      IIF 6
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 7
  • Johnson, Paul
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 8
    • James House, Yew Tree Way, Golborne, Warrington, Cheshire, WA3 3JD, England

      IIF 9
  • Johnson, Paul
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF

      IIF 10
  • Johnson, Paul
    British chauffeur born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Chiltern Mews, 44 Lincoln Park, Amersham, Bucks, HP7 9HD, United Kingdom

      IIF 11
    • 5, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, England

      IIF 12
  • Johnson, Paul
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, WA4 4RF, England

      IIF 14
  • Johnson, Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon Barleycastle Lane, Appleton, Warrington, WA4 4RF, United Kingdom

      IIF 15
  • Johnson, Paul
    British director and company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF, United Kingdom

      IIF 16
  • Paul Johnson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 17
  • Mr Paul Johnson
    English born in April 1964

    Resident in United Kingdom

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

      IIF 18
    • 5 St. Louis, St. Louis Road, London, London, SE27 9QL, England

      IIF 19
  • Paul Johnson
    English born in June 1967

    Resident in United Kingdom

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

      IIF 20
  • Johnson, Paul
    British businessman

    Registered addresses and corresponding companies
    • Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF

      IIF 21
  • Johnson, Paul
    British it consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 22
  • Johnson, Paul
    English born in June 1967

    Resident in United Kingdom

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

      IIF 23
  • Johnson, Paul
    English born in April 1964

    Resident in United Kingdom

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

      IIF 24
  • Johnson, Paul
    English consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 St. Louis, St. Louis Road, London, London, SE27 9QL, England

      IIF 25
  • Johnson, Paul

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

      IIF 26
    • C/o Bridgestones Limited, 127/127 Union Street, Oldham, OL1 1TE

      IIF 27
    • 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    5 Woodpecker Close, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,962 GBP2024-12-31
    Person with significant control
    2020-07-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    46 Court Road, South Norwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 22 - Director → ME
    2018-04-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,165 GBP2024-07-31
    Officer
    2020-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,583 GBP2024-03-31
    Officer
    2017-12-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 23 - Director → ME
    2024-04-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    Hunters Moon Barleycastle Lane, Appleton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Hunters Moon Barleycastle Lane, Appleton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,980 GBP2022-08-31
    Officer
    2018-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    C/o Bridgestones Limited, 127/127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,766 GBP2020-03-31
    Officer
    2014-11-01 ~ dissolved
    IIF 11 - Director → ME
    2020-06-10 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    5 St. Louis, St. Louis Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 11
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,115 GBP2016-11-30
    Officer
    2012-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    5 Woodpecker Close, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,962 GBP2024-12-31
    Officer
    2020-07-31 ~ 2024-07-31
    IIF 12 - Director → ME
  • 2
    NGS MERIDIAN LIMITED - 2012-06-01
    MERIDIAN SERVICES INTERNATIONAL LIMITED - 2011-03-29
    MERIDIAN SERVICES (UK) LIMITED - 2008-04-19
    Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    2001-11-15 ~ 2010-03-18
    IIF 10 - Director → ME
    2001-11-15 ~ 2010-03-18
    IIF 21 - Secretary → ME
  • 3
    16 Whalley Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,240 GBP2024-12-31
    Officer
    2013-04-30 ~ 2018-03-09
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – 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.