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

Mr David Johnson

    Related profiles found in government register
  • Mr David Johnson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clark Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9BS, United Kingdom

      IIF 1
    • icon of address Clarke Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9BS, England

      IIF 2 IIF 3
    • icon of address 26, Bowers Place, Crawley Down, Crawley, RH10 4HY, England

      IIF 4
    • icon of address 1, Chestnut Drive, Bulkington, Devizes, Wiltshire, SN10 1TB, United Kingdom

      IIF 5
  • Mr David Johnson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 43, Grimsby Road, Cleethorpes, South Humberside, DN35 7AQ

      IIF 6
    • icon of address 24, Bridge Street, Taunton, Somerset, TA1 1UB, United Kingdom

      IIF 7
  • Mr David James Johnson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Citygate House, Pentonville Road, London, N1 9LG, England

      IIF 8
  • Mr David Johnson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bowers Place, Crawley Down, Crawley, RH10 4HY, England

      IIF 9 IIF 10
    • icon of address 32a, Plough Road, Dormansland, Lingfield, Surrey, RH7 6PS, United Kingdom

      IIF 11
  • Johnson, David
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Portacabin, Bromham Hse Farm, Bromham, Chippenham, Wiltshire, SN15 2DX, England

      IIF 12
  • Johnson, David
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clark Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9BS, United Kingdom

      IIF 13
    • icon of address Clarke Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9BS, England

      IIF 14
    • icon of address 26, Bowers Place, Crawley Down, Crawley, RH10 4HY, England

      IIF 15 IIF 16
    • icon of address 1, Chestnut Drive, Bulkington, Devizes, Wiltshire, SN10 1TB, United Kingdom

      IIF 17
    • icon of address 20 Corfe Road, Melksham, Wiltshire, SN12 6BQ

      IIF 18
  • Johnson, David
    British transport manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9BS, England

      IIF 19
    • icon of address 20 Corfe Road, Melksham, Wiltshire, SN12 6BQ

      IIF 20 IIF 21
  • Mr David Johnson
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Beverley Road, Maidstone, ME16 9JR, England

      IIF 22
  • Johnson, David
    British chef born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bridge Street, Taunton, Somerset, TA1 1UB, United Kingdom

      IIF 23
  • Johnson, David
    British driver born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 43, Grimsby Road, Cleethorpes, South Humberside, DN35 7AQ, England

      IIF 24
  • Johnson, David
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 6 Beltane Place, Shawhill, Melksham, Wiltshire, SN12 8LE

      IIF 25
  • Johnson, David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bowers Place, Crawley Down, Crawley, RH10 4HY, England

      IIF 26
    • icon of address 32a, Plough Road, Dormansland, Lingfield, Surrey, RH7 6PS, United Kingdom

      IIF 27
  • Johnson, David
    British transport manager

    Registered addresses and corresponding companies
    • icon of address 20 Corfe Road, Melksham, Wiltshire, SN12 6BQ

      IIF 28
  • Johnson, David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bon Accord House, Three Gates, Dalton Piercy, Hartlepool, TS27 3HD, United Kingdom

      IIF 29
  • Johnson, David
    British insurance broker born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Beverley Road, Maidstone, ME16 9JR, England

      IIF 30
    • icon of address Allington Primary School, Hildenborough Crescent, London Road, Maidstone, Kent, ME16 0PG, United Kingdom

      IIF 31
  • Johnson, David
    British kitchen consultancy born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Citygate House, Pentonville Road, London, N1 9LG, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bon Accord House Three Gates, Dalton Piercy, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317 GBP2019-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 1st Floor 43 Grimsby Road, Cleethorpes, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address 24 Bridge Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,356 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 58 Beverley Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    398 GBP2024-08-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 20 Citygate House, Pentonville Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 7
    ALLINGTON PRIMARY SCHOOL - 2016-05-11
    icon of address Allington Primary School Hildenborough Crescent, London Road, Maidstone, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 32a Plough Road, Dormansland, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Clark Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -302 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 2 - Ownership of shares – 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 - Right to appoint or remove directorsOE
  • 10
    icon of address Clarke Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,494 GBP2024-11-30
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Clark Avenue, Porte Marsh Industrial Estate, Calne, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    Company number 05314045
    Non-active corporate
    Officer
    icon of calendar 2008-03-08 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address 4385, 11907625: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2020-11-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    LAYLALEIGH LIMITED - 2020-08-05
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED - 2020-07-30
    icon of address 4385, 12160948: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2020-11-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-11-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 11445779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,467 GBP2019-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-11-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-11-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    THE INSURE STORE LIMITED - 2009-02-24
    icon of address The Portacabin Bromham House Farm, Bromham, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2009-02-28
    IIF 18 - Director → ME
  • 5
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2003-12-03
    IIF 25 - Director → ME
    icon of calendar 2006-01-20 ~ 2006-07-20
    IIF 28 - Secretary → ME
  • 6
    icon of address The Portacabin Bromham Hse Farm, Bromham, Chippenham, Wiltshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-21 ~ 2009-11-09
    IIF 12 - Director → ME
  • 7
    icon of address 1 Chestnut Drive, Bulkington, Devizes, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,914 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2023-08-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-12-20
    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
    IIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.