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

Stansfield, Alison Barbro

    Related profiles found in government register
  • Stansfield, Alison Barbro
    British coach/consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 South View, Bromley, Kent, BR1 3DP

      IIF 1
  • Stansfield, Alison Barbro
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 South View, Bromley, Kent, BR1 3DP

      IIF 2
    • Bells Bookkeeping, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 3
  • Stansfield, Alison Barbro
    British director-business consultant and coach born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mount Crescent, Warley, Brentwood, Essex, CM14 5DB, United Kingdom

      IIF 4
  • Stansfield, Alison Barbro
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Braeburn Close, Stourport-on-severn, Worcestershire, DY13 8DQ, England

      IIF 5
  • Johnson, Simon Patrick
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 6
    • 50, Sloane Avenue, Suite 305, London, SW3 3DD, England

      IIF 7
  • Johnson, Simon Patrick
    British sugar trader born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Rosary Gardens, London, SW7 4NT

      IIF 8
  • Johnson, Simon Philip
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bells Bookkeeping, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 9
  • Johnson, Simon
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rosary Gardens, London, SW7 4NT, United Kingdom

      IIF 10
  • Johnson, Simon
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 11
  • Johnson, Simon Patrick
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 12
  • Mr Simon Patrick Johnson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 13
    • 36 Rosary Gardens, Flad D, London, SW7 4NT, England

      IIF 14
    • 3rd Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 15
  • Stansfield, Alison Barbro

    Registered addresses and corresponding companies
    • 20 South View, Bromley, Kent, BR1 3DP

      IIF 16
  • Johnson, Simon Patrick
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 17
  • Johnson, Simon Philip
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 18
    • 48, King Street, Kings Lynn, Norfolk, PE30 1HE, England

      IIF 19
    • 48 King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 20
    • 16, Birch Grove, Elm, Wisbech, PE14 0AP, England

      IIF 21 IIF 22 IIF 23
    • 32, Main Road, Friday Bridge, Wisbech, PE14 0HJ, England

      IIF 24
    • 5, Henry Warby Avenue, Elm, Wisbech, PE14 0BT, England

      IIF 25
  • Johnson, Simon Philip
    British flooring and furnitu born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Main Road, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HJ, England

      IIF 26
  • Johnson, Simon Philip
    British flooring and furniture retaile born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 Main Road, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HJ

      IIF 27
  • Johnson, Simon Philip
    British chef born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Braeburn Close, Stourport On Severn, Worcestershire, DY13 8DQ, England

      IIF 28
  • Johnson, Simon
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ealing Avenue, Nottingham, Nottinghamshire, NG6 0BB, England

      IIF 29
  • Johnson, Simon Philip
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Castle View, Valley Road, Corfe Castle, Wareham, Dorset, BH20 5HU

      IIF 30
  • Ms Alison Barbro Stansfield
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 31
  • Simon, Philip John
    British solicitor born in May 1957

    Registered addresses and corresponding companies
    • 5 Frome Way, Winter Bourne, South Gloucestershire, BS36 1EG

      IIF 32
  • Johnson, Simon Patrick
    British sugar trader

    Registered addresses and corresponding companies
    • 36 Rosary Gardens, London, SW7 4NT

      IIF 33
  • Mr Simon Johnson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sloane Avenue, Suite 305, London, SW3 3DD, England

      IIF 34
    • 44, Ealing Avenue, Nottingham, Nottinghamshire, NG6 0BB, England

      IIF 35
  • Mr Simon Philip Johnson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 36
    • 48, King Street, King's Lynn, PE30 1HE, England

      IIF 37
    • 48, King Street, Kings Lynn, Norfolk, PE30 1HE, England

      IIF 38
    • 16, Birch Grove, Elm, Wisbech, PE14 0AP, England

      IIF 39 IIF 40 IIF 41
    • 32, Main Road, Friday Bridge, Wisbech, PE14 0HJ, England

      IIF 42 IIF 43
    • 5, Henry Warby Avenue, Elm, Wisbech, PE14 0BT, England

      IIF 44
  • Mr Simon Philip Johnson
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Roke House, 1a Little Roke Avenue, Kenley, Surrey, CR8 5HH, England

      IIF 45
    • Castle View, Valley Road, Corfe Castle, Wareham, Dorset, BH20 5HU

      IIF 46
  • Johnson, Simon Philip
    British manager

    Registered addresses and corresponding companies
    • 32 Main Road, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HJ

      IIF 47
  • Simon, Philip John
    British solicitor

    Registered addresses and corresponding companies
    • 5 Frome Way, Winter Bourne, South Gloucestershire, BS36 1EG

      IIF 48
  • Johnson, Simon Philip

    Registered addresses and corresponding companies
  • Johnson, Simon

    Registered addresses and corresponding companies
    • 48, King Street, King's Lynn, Norfolk, PE30 1HE

      IIF 52
child relation
Offspring entities and appointments 26
  • 1
    36 Rosary Gardens, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2006-11-28 ~ dissolved
    IIF 8 - Director → ME
    2008-05-23 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 2
    36 ROSARY GARDENS RTM COMPANY LIMITED
    14945664 04973426
    36 Rosary Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 10 - Director → ME
  • 3
    ABERCORE INGREDIENTS LIMITED
    11769076
    50 Sloane Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,098 GBP2024-02-29
    Officer
    2019-01-16 ~ now
    IIF 6 - Director → ME
  • 4
    ABERCORE LIMITED
    08692842
    50 Sloane Avenue, Suite 305, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,991,688 GBP2024-02-28
    Officer
    2013-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-22 ~ 2024-02-16
    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% with control over the trustees of a trust OE
  • 5
    B & J ESTATES LIMITED
    04934784
    16 Birch Grove, Elm, Wisbech, England
    Active Corporate (7 parents)
    Equity (Company account)
    -36,083 GBP2024-10-31
    Officer
    2024-02-01 ~ now
    IIF 23 - Director → ME
    2024-04-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 39 - Has significant influence or control OE
  • 6
    BARBRO CONSULTANCY AND COACHING LIMITED
    06622432
    10a High Street, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,628 GBP2020-06-30
    Officer
    2008-06-17 ~ 2020-06-26
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    CITIZENS ADVICE SOUTH GLOUCESTERSHIRE - now
    SOUTH GLOUCESTERSHIRE CITIZENS ADVICE BUREAU
    - 2017-11-24 02715290
    NORTHAVON CITIZENS ADVICE BUREAU - 1996-02-01
    Unit 1 Badminton Court Station Road, Yate, Bristol, England
    Active Corporate (80 parents)
    Officer
    2006-05-10 ~ 2009-11-10
    IIF 32 - Director → ME
    2006-05-10 ~ 2009-11-10
    IIF 48 - Secretary → ME
  • 8
    ESTABLISHMENT PROPERTY LTD
    13190368
    50 Sloane Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 17 - Director → ME
  • 9
    EXTRA 330SC LLP
    OC356643
    10 Albemarle Street 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Officer
    2010-07-22 ~ 2019-05-30
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2016-07-22
    IIF 15 - Has significant influence or control OE
    2017-07-23 ~ 2019-05-30
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HAY CHEF LIMITED
    11928210
    Roke House, 1a Little Roke Avenue, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    HEAD EAST LTD
    12164691
    50 Sloane Avenue, C/o Abercore Ltd, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,277 GBP2022-02-28
    Officer
    2019-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 12
    J B L ESTATES LIMITED
    04734097
    16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,871 GBP2024-04-30
    Officer
    2024-02-01 ~ now
    IIF 22 - Director → ME
    2024-04-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 41 - Has significant influence or control OE
  • 13
    JOHNSON BTL LTD
    16803651
    30 Somers Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LASER RAIL LTD.
    02423114
    5 Churchill Place Churchill Place, Canary Wharf, London, England
    Active Corporate (26 parents)
    Officer
    ~ 2007-09-19
    IIF 2 - Director → ME
    ~ 2007-09-19
    IIF 16 - Secretary → ME
  • 15
    LOTUS FLOORING (CAMBS) LIMITED
    13033025
    48 King Street, Kings Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,842 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    M J J ESTATES LIMITED
    04817343
    16 Birch Grove, Elm, Wisbech, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,059 GBP2024-07-31
    Officer
    2024-02-01 ~ now
    IIF 21 - Director → ME
    2024-04-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 40 - Has significant influence or control OE
  • 17
    MYRIAD INVESTMENTS (UK) LIMITED
    05042430
    48 King Street, King's Lynn, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    -750 GBP2025-02-28
    Officer
    2004-03-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    NENE INVESTMENT GROUP LIMITED
    05571789
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (18 parents)
    Officer
    2005-09-22 ~ 2012-03-09
    IIF 47 - Secretary → ME
  • 19
    NEW HORIZONS BREWING LIMITED
    13063768
    Castle View Valley Road, Corfe Castle, Wareham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -44,414 GBP2024-12-31
    Officer
    2020-12-06 ~ 2025-12-18
    IIF 30 - Director → ME
    Person with significant control
    2020-12-06 ~ 2025-12-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    NORTHERN PUB PRIDE LIMITED
    07082410
    Bells Bookkeeping Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-20 ~ 2015-04-17
    IIF 9 - Director → ME
    2009-11-20 ~ dissolved
    IIF 3 - Director → ME
  • 21
    OPTIMUM CLEANING UK LTD
    16461287
    5 Henry Warby Avenue, Elm, Wisbech, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PERMANENT-WAY INSTITUTION (INCORPORATED)
    00099838
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Profit/Loss (Company account)
    19,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-06-26 ~ 2019-05-31
    IIF 4 - Director → ME
  • 23
    RAILWAY MANAGEMENT SERVICES LIMITED
    03250287
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (13 parents)
    Officer
    2009-09-11 ~ 2011-02-22
    IIF 1 - Director → ME
  • 24
    SIMPLY INTERIORS (CONTRACTS) LIMITED
    08815315
    48 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    SJ EXPRESS LIMITED
    10934689
    44 Ealing Avenue, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 26
    SPJ INTERIORS LIMITED
    - now 05369500
    S & P JOHNSON LIMITED
    - 2006-02-08 05369500
    48 King Street, King's Lynn, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    298,048 GBP2025-03-31
    Officer
    2005-02-18 ~ 2018-06-01
    IIF 27 - Director → ME
    2025-09-01 ~ now
    IIF 18 - Director → ME
    2021-04-26 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - 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.