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

Johnson, David Neville

    Related profiles found in government register
  • Johnson, David Neville
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 1
  • Johnson, David Neville
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 2 IIF 3
    • 2, Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT, United Kingdom

      IIF 4
    • 23, Dukes View, The Humbers, Telford, Shropshire, TF2 8DW, England

      IIF 5
  • Johnson, David Neville
    British retailer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 6
  • Johnson, David Neville
    British salesman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 7
  • Johnson, David Neville
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, TF10 9DD, England

      IIF 8
    • Parkfield House, Park Street, Stafford, Staffordshire, ST17 4AL, England

      IIF 9
    • Warehouse, 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, TF1 5SW, England

      IIF 10
  • Johnson, David Neville
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Fowler Road, Sutton Coldfield, B75 7LN, United Kingdom

      IIF 11
  • Johnson, David Neville
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allied Swift House, 67 Fowler Road, Sutton Coldfield, West Midlands, B75 7LN

      IIF 12
  • Johnson, David
    British dierector born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 13
  • Johnson, David
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 17
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 18
  • Johnson, David
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 19
  • Johnson, David
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 20
  • Johnson, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rogerfield Road, Birmingham, B23 5UT, United Kingdom

      IIF 21
  • Johnson, David Neville
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 22
    • Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 23
  • Mr David Johnson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 27
    • 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 28
    • Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 29
  • David Johnson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grandstand Cottage, Rochdale Road, Denshaw, OL3 5UE, England

      IIF 30
  • Johnston, David
    United Kingdom consultant born in January 1968

    Resident in United Kingdom

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

      IIF 31
  • Johnson, David
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 32
  • Johnson, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Higher Bents Lane, Bredbury, Stockport, SK6 1EE, England

      IIF 33
  • Johnson, David
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 34
  • Johnson, David
    British lawyer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Waters Edge Fold, Oldham, OL1 4QJ, United Kingdom

      IIF 35
  • Johnson, David
    British legal executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brown Cow House, Godly Lane Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RU

      IIF 36
  • Johnson, David
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 37
    • 56 Crewe Road, Shavington, Cheshire, CW2 5DW, United Kingdom

      IIF 38
  • Johns, David
    British electronic engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 39
  • Johnson, David
    American ceo born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 15373, Innovation Drive, San Diego, 92128, United States

      IIF 40
  • Johnson, David
    English lawyer born in August 1965

    Resident in Britain Uk

    Registered addresses and corresponding companies
    • Fern Lee Barn, Intake Lane, Greenfield, Oldham, Greater Manchester, OL3 7NA, United Kingdom

      IIF 41
  • Mr David Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, TF10 7NB, England

      IIF 42
  • Mr David Neville Johnson
    British born in January 1988

    Resident in England

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

      IIF 43
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 44
    • Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 45
  • Mr David Johns
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 46
  • Mr David Johnston
    United Kingdom born in January 1968

    Resident in United Kingdom

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

      IIF 47
  • Johnson, David
    American born in August 1965

    Resident in California, Usa

    Registered addresses and corresponding companies
    • 15373, Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States

      IIF 48
  • Mr David Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 49
    • 56 Crewe Road, Shavington, Cheshire, CW2 5DW, United Kingdom

      IIF 50
  • Johnson, David

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 51
    • Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 52
    • 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    Warehouse 9 Trench Lock 3, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    56 Crewe Road, Shavington, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    56 Crewe Road, Shavington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    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
  • 5
    1 Toynbee Close, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2023-03-31
    Officer
    2017-10-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 6
    HOUSE OF MAKE UP LIMITED - 2018-02-23
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-02 ~ dissolved
    IIF 41 - Director → ME
  • 7
    Grandstand Cottage Rochdale Road, Denshaw, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    240 GBP2025-03-31
    Officer
    2023-02-17 ~ now
    IIF 32 - Director → ME
    2023-02-17 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    11 Rogerfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 9
    Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Warehouse 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 11
    117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    2020-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    10 Arthur Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 40 - Director → ME
  • 13
    15373 Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States
    Active Corporate (2 parents)
    Officer
    2014-10-08 ~ now
    IIF 48 - Director → ME
  • 14
    Room 7, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 17
    MR NEVILLE JOHNSON & MRS RHIAN JOHNSON (THE SUN) TITANIUM - MURCO (UK) B.I. LIMITED - 2014-08-05
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNY LYNN JOHNSON LIMITED - 2013-04-12
    67 Fowler Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 18
    REDROW ESTATE AGENTS (UK) PLC - 2012-10-30
    MR NEVILLE ALPHONSO JOHNSON & MRS SARAH JOHNSON GFC (UK) PLC - 2011-08-08
    The Court House, Plot 6, Anvil Place, Springfield Road, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 21
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 36 - Director → ME
  • 22
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ dissolved
    IIF 13 - Director → ME
    2012-12-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 23
    Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 24
    KARAS IMPORT LTD - 2020-12-21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    THE LAW CHEIF JUSTICE MR NEVILLE A JOHNSON (UK) LIMITED - 2014-02-27
    THE LAW CHIEF JUSTICE MR NEVILLE A JOHNSON LIMITED - 2012-07-25
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNIFER LYNN JOHNSON LIMITED - 2005-05-13
    Allied Swift House 67, Fowler Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-11-08 ~ dissolved
    IIF 12 - Director → ME
  • 26
    Parkfield House, Park Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 27
    23 Dukes View, The Humbers, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    SENORITA SPARKLES WHOLESALE LTD - 2022-02-18
    Unit 7, Telford Business Centre, Springhill, Wellington, Shroppshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ 2023-04-03
    IIF 3 - Director → ME
    2023-05-05 ~ 2023-05-05
    IIF 2 - Director → ME
    Person with significant control
    2022-05-23 ~ 2023-04-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    2020-06-05 ~ 2020-09-01
    IIF 18 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-09-01
    IIF 27 - Has significant influence or control OE
  • 3
    HOWARDS SOLICITITORS LIMITED - 2007-07-26
    HOWARD SOLICITORS LIMITED - 2007-07-17
    39-41 Higher Bents Lane, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,327 GBP2024-11-30
    Officer
    2020-09-23 ~ 2023-10-04
    IIF 33 - Director → ME
  • 4
    Suite 8 Broadway House, 2 Haygate Road, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-11-05
    IIF 23 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-11-05
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    Unit 1 Springfield Industrial Estate, Newport, Shropshire, England
    Dissolved Corporate
    Officer
    2022-06-13 ~ 2022-06-13
    IIF 1 - Director → ME
    2020-06-09 ~ 2022-03-29
    IIF 17 - Director → ME
    2020-06-09 ~ 2022-03-29
    IIF 51 - Secretary → ME
    Person with significant control
    2020-06-09 ~ 2022-06-13
    IIF 42 - Has significant influence or control OE
  • 6
    Maple House Queensway Business Park, Queensway, Telford, England
    Dissolved Corporate
    Officer
    2014-03-20 ~ 2014-04-06
    IIF 8 - Director → ME

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.