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

Ms Sandra Rosemarie Johnson

    Related profiles found in government register
  • Ms Sandra Rosemarie Johnson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit, 117 Westgate, Wakefield, West Yorkshire, WF1 1EW, England

      IIF 1
  • Johnson, Sandra Rosemarie
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4HN

      IIF 2
  • Johnson, Sandra Rosemarie
    British social worker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gledhow Park Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4JN, United Kingdom

      IIF 3
  • Johnson, Sandra Rosemarie
    British education welfare officer born in September 1963

    Registered addresses and corresponding companies
    • 61 Darkwood Way, Shadwell, Leeds, Yorkshire, LS17 8BQ

      IIF 4
  • Miss Sandra Johnson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4HN, England

      IIF 5
  • Mrs Sandra Johnston
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakland House, 21 Hope Carr Road, Leigh, Lancashire, WN7 3ET

      IIF 6
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7
    • 9, Winckley Square, Preston, PR1 3HP, England

      IIF 8
  • Johnson, Sandra
    British social worker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit, 117 Westgate, Wakefield, West Yorkshire, WF1 1EW, England

      IIF 9
  • Johnson, Sandra
    British director born in September 1963

    Registered addresses and corresponding companies
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 10
  • Johnston, Sandra
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 12
    • 9, Winckley Square, Preston, PR1 3HP, England

      IIF 13 IIF 14 IIF 15
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 16
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 17
  • Johnson, Sandra
    British director

    Registered addresses and corresponding companies
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 18
  • Johnston, Sandra
    British

    Registered addresses and corresponding companies
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Equity (Company account)
    992,327 GBP2020-06-30
    Officer
    2009-12-18 ~ dissolved
    IIF 12 - director → ME
  • 2
    Unit, 117 Westgate, Wakefield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    70 Gledhow Park Avenue, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-06-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    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
  • 5
    9 Winckley Square, Preston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    123,889 GBP2023-07-31
    Officer
    2009-12-17 ~ now
    IIF 14 - director → ME
  • 6
    JOHNSTON INDEPENDENT LIMITED - 2001-11-08
    9 Winckley Square, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    2,086,118 GBP2023-07-31
    Officer
    ~ now
    IIF 15 - director → ME
  • 7
    9 Winckley Square, Preston, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-06-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Richard House, 9 Winckley Square, Preston, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 16 - director → ME
  • 9
    70 Gledhow Park Avenue, Chapel Allerton, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,534 GBP2016-05-31
    Officer
    2012-05-09 ~ dissolved
    IIF 3 - director → ME
Ceased 5
  • 1
    JOHNSTON INDEPENDENT LIMITED - 2008-02-12
    JOHNSTON DEVELOPMENTS LIMITED - 2001-11-08
    Oakland House, 21 Hope Carr Road, Leigh, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1995-04-06 ~ 2008-02-08
    IIF 17 - director → ME
  • 2
    9 Winckley Square, Preston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    123,889 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-10-15
    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 6 - Right to appoint or remove directors OE
  • 3
    JOHNSTON INDEPENDENT LIMITED - 2001-11-08
    9 Winckley Square, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    2,086,118 GBP2023-07-31
    Officer
    ~ 2008-05-20
    IIF 19 - secretary → ME
  • 4
    Leeds West Indian Centre, 10, Laycock Place, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    316 GBP2017-03-31
    Officer
    1997-08-27 ~ 1998-10-08
    IIF 4 - director → ME
  • 5
    19-20 (raffingers Accountants) Bourne Court, Southend Road, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    7,614 GBP2023-12-31
    Officer
    2006-11-01 ~ 2007-05-30
    IIF 10 - director → ME
    2006-11-01 ~ 2007-05-30
    IIF 18 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.