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

Johns, Nevern

    Related profiles found in government register
  • Johns, Nevern
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Unit 14 Garth Business Centre 193 Garth Road, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 1
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 6 IIF 7
  • Johns, Nevern
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Clerkenwell Road, London, EC1R 5BX, England

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 10 IIF 11
  • Johnson, Steven Ernest
    British artist born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Harwoods Road, Watford, WD18 7RE, England

      IIF 12
  • Johnson, Steven Ernest
    British sales director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stall 18, Stevenage Indoor Market, Market Square, Stevenage, Hertfordshire, SG1 1EP, England

      IIF 13
  • Johns, Nevern
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 14
    • icon of address 193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 15
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 16
  • Johns, Nevern
    British management consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 17
  • Mr Nevern Johns
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Riversdale Road, Ashford, TN23 7TR, England

      IIF 18
  • Mr Steven Ernest Johnson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Harwoods Road, Watford, WD18 7RE, England

      IIF 19
  • Mr Nevern Johns
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 20
    • icon of address The Clubhouse, 8 St. James's Square, London, SW1Y 4JU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 2
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    icon of address 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 5
    FASHION ON SCREEN (REVOLUTION) LTD - 2020-01-06
    icon of address 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    FASHION ON SCREEN (WILL) LTD - 2020-01-09
    icon of address 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    SUPORT US TODAY LIMITED - 2023-03-01
    SUPPORT US TODAY LTD. - 2023-05-05
    icon of address 120 Harwoods Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    S'PORT US TODAY LIMITED - 2021-03-02
    SUPPORT US TODAY LTD. - 2023-02-27
    icon of address 4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -1,487 GBP2022-03-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-02-24
    IIF 13 - Director → ME
  • 2
    FOS VENTURES LTD - 2021-12-17
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2022-03-08
    IIF 2 - Director → ME
  • 3
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-03-08
    IIF 14 - Director → ME
  • 4
    FOS MEDICAL LTD - 2021-12-21
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2022-03-08
    IIF 3 - Director → ME
  • 5
    FOS FRANCHISING LTD - 2022-01-25
    icon of address 193 Unit 14 Garth Business Centre 193 Garth Road, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-03-08
    IIF 1 - Director → ME
  • 6
    icon of address 101 Clerkenwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100.10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-10-08
    IIF 8 - Director → ME
  • 7
    MED CELL PLC - 2020-01-13
    icon of address Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-06-07
    IIF 17 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,982 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2022-11-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-11-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    RAVEL CONSTRUCTION PLC - 2022-03-15
    icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-02
    IIF 7 - Director → ME
  • 10
    SHEPPERTON MEDIA PLC - 2022-03-15
    icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-10 ~ 2020-10-02
    IIF 6 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.