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

Mr Adrian Robert Johnson

    Related profiles found in government register
  • Mr Adrian Robert Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, LE67 1AL, England

      IIF 1
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 5
  • Mrs Diane Johnson
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 6
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 7
  • Johnson, Adrian Robert
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 8 IIF 9
  • Johnson, Diane
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Miss Diane Johnson
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mill Lane, Widnes, WA8 3UU, United Kingdom

      IIF 13
  • Diane Johnson
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dallam Court, Dallam Lane, Warrington, WA2 7LT, England

      IIF 14
  • Johnson, Adrian Robert
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 15
  • Johnson, Adrian Robert
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Altar Stones Lane, Markfield, Leicester, LE67 9PX

      IIF 16
  • Johnson, Adrian Robert
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, LE67 1AL, England

      IIF 17
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 18 IIF 19
  • Curtis, Paula Louise
    British none born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 20
  • Johnson, Adrian Robert
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quay Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 21
  • Johnson, Diane
    British director

    Registered addresses and corresponding companies
    • The Cottage, Altar Stones Lane, Markfield, Leicester, LE67 9PX

      IIF 22
  • Johnson, Adrian Robert

    Registered addresses and corresponding companies
    • The Quay Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 23
  • Johnson, Diane
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 24
  • Johnson, Diane
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 25
  • Johnson, Diane
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 26
  • Johnson, Diane
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mill Lane, Widnes, WA8 3UU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 9
  • 1
    DIANE JOHNSON COSTS LAWYER LIMITED
    08053185
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Officer
    2012-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    HJG PROPERTY LTD
    11475934
    48 Orford Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 3
    HOSEFIX PLANT HOSE SERVICES (UK) LIMITED
    07522751
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (9 parents)
    Officer
    2020-07-30 ~ 2020-11-09
    IIF 11 - Director → ME
    2011-02-09 ~ 2020-11-09
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    QUAY TO WELL-BEING
    11475787
    The Quay Health Centre, Fron Road, Connah's Quay, Flintshire
    Dissolved Corporate (8 parents)
    Officer
    2018-07-20 ~ 2019-12-09
    IIF 21 - Director → ME
    2018-07-20 ~ 2019-11-16
    IIF 20 - Director → ME
    2018-07-20 ~ 2019-12-09
    IIF 23 - Secretary → ME
  • 5
    THE WOODLANDS HOUSE OF PRAYER
    - now 08606484
    THE WOODLANDS HOUSE OF PRAYER (BRUNEL MANOR)
    - 2023-11-06 08606484
    Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (11 parents)
    Officer
    2016-12-09 ~ 2026-02-09
    IIF 15 - Director → ME
  • 6
    TYREFIX HOLDINGS LIMITED
    11523683
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-08-17 ~ 2020-11-09
    IIF 9 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2018-08-17 ~ 2020-11-09
    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
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TYREFIX LIMITED
    - now 04954661
    HOLSTER PRODUCTIONS LIMITED
    - 2005-07-28 04954661
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2020-07-30 ~ 2020-11-09
    IIF 8 - Director → ME
    2004-03-10 ~ 2020-11-09
    IIF 24 - Director → ME
    2003-11-07 ~ 2004-03-12
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-08
    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
  • 8
    TYREFIX PLANT TYRES (UK) LIMITED
    - now 04075419
    TYREFIX (MIDLANDS) LIMITED
    - 2008-07-18 04075419
    AVALCROSS LIMITED
    - 2000-11-16 04075419
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2000-10-09 ~ 2020-11-09
    IIF 25 - Director → ME
    IIF 18 - Director → ME
    2000-10-09 ~ 2005-12-14
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    TYREFIX UK LIMITED
    - now 03835638
    PLANT TYRE SERVICES (FRANCHISING) LIMITED
    - 2003-02-03 03835638
    EVER 1206 LIMITED - 1999-11-29
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (14 parents)
    Officer
    2020-07-30 ~ 2020-11-09
    IIF 10 - Director → ME
    2000-11-02 ~ 2020-11-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.