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, Bryan Kenneth

    Related profiles found in government register
  • Johnson, Bryan Kenneth
    English born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 1
    • 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 2
    • 4-6, Parkside, Christchurch Road, Ringwood, BH24 3SQ, England

      IIF 3
  • Johnson, Bryan Kenneth
    English accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 121, Steward Street Business Lofts, 69 Steward Street, Birmingham, B18 7AF, England

      IIF 4
  • Johnson, Bryan Kenneth
    English chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 5 IIF 6
  • Johnson, Bryan Kenneth
    English co director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 7
    • 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 8
    • 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 9
    • Gala House, Raglan Road, Birmingham, B5 7RA, England

      IIF 10
    • Suite 121, Steward Business Lofts, 69 Steward Street, Birmingham, B18 7AF, United Kingdom

      IIF 11
  • Johnson, Bryan Kenneth
    English company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 12
    • 61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 13
  • Johnson, Bryan Kenneth
    English director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 14
    • 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 15
    • Gala House, 3 Raglan Road, Edgbaston, Birmingham, West Midlands, B5 7RA

      IIF 16 IIF 17
    • Gala House, Raglan Road, Edgbaston, Birmingham, B5 7RA, United Kingdom

      IIF 18
    • The Old Dairy, Pessall Lane, Edingale, Tamworth, Staffordshire, B79 9JL, United Kingdom

      IIF 19
  • Johnson, Bryan Kenneth
    English

    Registered addresses and corresponding companies
  • Johnson, Bryan Kenneth
    English accountant

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 30
  • Johnson, Bryan Kenneth
    English chartered accountant

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 31 IIF 32
  • Johnson, Bryan Kenneth
    English co director

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 33
  • Johnson, Bryan Kenneth
    English company director

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 34
  • Johnson, Bryan Kenneth
    English director

    Registered addresses and corresponding companies
    • 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA

      IIF 35
    • 4-6, Parkside, Christchurch Road, Ringwood, BH24 3SQ, England

      IIF 36
    • The Old Dairy, Pessall Lane, Edingale, Tamworth, Staffordshire, B79 9JL, United Kingdom

      IIF 37
  • Johnson, Bryan Kenneth
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Manor Court, Lichfield Street, Tamworth, Staffordshire, B79 7QS, United Kingdom

      IIF 38
  • Johnson, Bryan Kenneth
    British

    Registered addresses and corresponding companies
    • Gala House, 3 Raglan Road, Birmingham, West Midlands, B5 7RA

      IIF 39
  • Mr Bryan Kenneth Johnson
    English born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 40
    • 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 41 IIF 42
    • Unit 1 Hampton Hill Farm, Diddington Lane, Hampton In Arden, Solihull, B92 0FE, England

      IIF 43
  • Mr Bryan Kenneth Johnson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Manor Court, Lichfield Street, Tamworth, Staffordshire, B79 7QS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 32
  • 1
    13TH DAY FILMS LIMITED
    05677200
    1c White House Drive, Barnt Green, Birmingham, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -674,891 GBP2025-02-28
    Officer
    2006-02-07 ~ 2008-12-31
    IIF 1 - Director → ME
  • 2
    25 BID LIMITED
    05370133
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2018-03-12 ~ 2021-12-15
    IIF 15 - Director → ME
  • 3
    AIRSIDE SYSTEMS LIMITED
    07386612
    Suite 121 Steward Street Business Lofts, 69 Steward Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CLARK'S CYCLE SYSTEMS LIMITED
    05282471
    1 Duffield Road, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,401,691 GBP2021-01-31
    Officer
    2005-02-14 ~ 2011-11-30
    IIF 19 - Director → ME
    2005-02-14 ~ 2011-11-30
    IIF 37 - Secretary → ME
  • 5
    COMPUTERS 4 ALL GROUP LTD
    - now 05474142 04488504
    HCI DISTRIBUTION LIMITED
    - 2010-03-15 05474142 04488504
    Suite 121 Steward Street, 69 Steward Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 14 - Director → ME
    2006-01-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    CONSTRUCTRITE LIMITED
    03600713 14622804
    2nd Floor Osbourne House, 13 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2004-12-06 ~ 2008-04-06
    IIF 29 - Secretary → ME
  • 7
    DEALBUYER (UK) LTD
    08893272
    4-6 Parkside, Christchurch Road, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,908 GBP2024-02-29
    Officer
    2014-02-13 ~ 2014-04-17
    IIF 18 - Director → ME
  • 8
    DJBD MOTORCYCLES LTD
    13698835
    61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    EXPRESS INSURANCE SERVICES LIMITED
    - now 04975199
    GW 1165 LIMITED - 2003-12-03
    Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2004-03-09 ~ 2004-06-01
    IIF 12 - Director → ME
    2004-03-09 ~ 2007-06-06
    IIF 34 - Secretary → ME
  • 10
    HBA CONSULTING ENGINEERS LIMITED
    07094771
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    208,648 GBP2025-02-28
    Officer
    2009-12-18 ~ 2010-10-01
    IIF 16 - Director → ME
  • 11
    HCI DISTRIBUTION LIMITED
    - now 04488504 05474142
    COMPUTERS 4 ALL GROUP LIMITED
    - 2010-03-15 04488504 05474142
    4-6 Parkside, Christchurch Road, Ringwood, England
    Active Corporate (8 parents)
    Equity (Company account)
    491,000 GBP2024-08-31
    Officer
    2003-08-18 ~ now
    IIF 3 - Director → ME
    2004-06-29 ~ now
    IIF 36 - Secretary → ME
  • 12
    HIGHPOINT DISTRIBUTION LIMITED
    03647286
    Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2006-09-30 ~ dissolved
    IIF 7 - Director → ME
    2006-09-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    IRONWOOD PROPERTY MANAGEMENT LTD - now
    APP ME UP LIMITED
    - 2016-10-11 10197087
    61 Charlotte Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,220 GBP2024-05-31
    Officer
    2016-08-03 ~ 2016-10-10
    IIF 11 - Director → ME
  • 14
    J.E. JOHNSON LIMITED
    02468949
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    67,388 GBP2024-12-31
    Officer
    ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JAMES MAYOR FURNITURE LIMITED
    04401247
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,764 GBP2017-03-31
    Officer
    2004-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    M K PAYNE LIMITED
    03812958
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,575 GBP2018-10-10
    Officer
    1999-08-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    OVERFIELD LTD - now
    THE MAKING KIT COMPANY LTD - 2020-01-09
    OVERFIELD LTD - 2020-01-08
    LIVY BELLE LIMITED
    - 2019-11-15 11884193
    59-61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,605 GBP2020-03-31
    Officer
    2019-08-30 ~ 2019-11-01
    IIF 8 - Director → ME
    Person with significant control
    2019-09-09 ~ 2019-11-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    PADHALL (1996) LIMITED - now
    PADHALL LIMITED
    - 1997-06-20 00557758 02795725
    S.J.CLARK (CABLES) LIMITED
    - 1993-07-07 00557758 02795725
    Baker Tilly, City Plaza, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1993-07-06 ~ 1995-07-03
    IIF 6 - Director → ME
    1993-07-06 ~ 1995-07-03
    IIF 31 - Secretary → ME
  • 19
    PATOMI PROPERTIES LIMITED
    02343270
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    178,790 GBP2024-03-31
    Officer
    2002-07-04 ~ now
    IIF 23 - Secretary → ME
  • 20
    R&R CONTRACTS-RENOVATION & REFURBISHMENT SPECIALISTS LIMITED
    12794304
    Unit 1 Hampton Hill Farm Diddington Lane, Hampton In Arden, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    833,443 GBP2024-12-31
    Officer
    2020-08-05 ~ 2022-06-22
    IIF 38 - Director → ME
    Person with significant control
    2020-08-05 ~ 2022-06-22
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2023-10-12 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    REEDAQ LIMITED
    03954136
    16 Mount Pleasant, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-12-06 ~ 2008-04-06
    IIF 28 - Secretary → ME
  • 22
    RELEASE CAPITAL LTD
    - now 03485265
    RELEASE CAPITOL LTD
    - 2007-01-02 03485265
    ASTWOOD REALTOR LIMITED
    - 2006-09-26 03485265
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    2004-12-01 ~ 2008-04-06
    IIF 21 - Secretary → ME
  • 23
    SHOP 4 DEALS LTD
    07768836
    Unit 2 Victoria Close, Three Legged Cross, Wimborne, England
    Dissolved Corporate (6 parents)
    Officer
    2011-09-13 ~ 2012-02-20
    IIF 17 - Director → ME
  • 24
    STRATEGIC PROPERTY SERVICES LIMITED
    03993054
    C/o J E Johnson Limited, 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,240 GBP2024-07-17
    Officer
    2002-05-17 ~ now
    IIF 20 - Secretary → ME
  • 25
    TFX AUTOMOTIVE LIMITED - now
    S.J. CLARK (CABLES) LIMITED
    - 1997-11-05 02795725 00557758
    PADHALL LIMITED
    - 1993-07-07 02795725 00557758
    Teleflex Medical, St Mary's Court, The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (23 parents)
    Officer
    1993-06-30 ~ 1996-09-30
    IIF 5 - Director → ME
    1993-06-30 ~ 1996-09-30
    IIF 32 - Secretary → ME
  • 26
    THE ANGUS ELIOT PARTNERSHIP LTD - now
    BLUEPRINT TILING CONTRACTORS LIMITED
    - 2013-10-07 08239861
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -9,085 GBP2024-09-30
    Officer
    2013-09-01 ~ 2013-10-07
    IIF 10 - Director → ME
  • 27
    THE CHINA CLOTHING CO. LTD.
    - now 07917130
    THE CHINA CLOTHING LIMITED - 2012-01-27
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    817 GBP2020-08-31
    Officer
    2018-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 28
    THE CLARENDEN PLACE MANAGEMENT COMPANY LIMITED
    03261620
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    1998-10-01 ~ 2000-07-01
    IIF 22 - Secretary → ME
  • 29
    THE ELIOT PARTNERSHIP LIMITED
    05474130
    Daffodil Barn, Ashow, Kenilworth, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2005-06-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 30
    THE ROYAL (SALFORD) MANAGEMENT COMPANY LIMITED
    03978436
    5-9 Duke Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (26 parents)
    Officer
    2000-04-20 ~ 2003-01-24
    IIF 39 - Secretary → ME
  • 31
    WESTGROVE DEVELOPMENTS LIMITED
    03708152
    4 Clews Road, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2004-12-06 ~ 2008-04-06
    IIF 24 - Secretary → ME
  • 32
    WESTGROVE INVESTMENTS LIMITED
    04621857
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents)
    Officer
    2004-12-01 ~ 2008-04-06
    IIF 26 - Secretary → 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.