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, Adrian Robert

    Related profiles found in government register
  • Johnson, Adrian Robert
    British nurse practitioner born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 1
  • Johnson, Adrian Robert
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 2 IIF 3
  • Johnson, Adrian Robert
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quay Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 4
  • Johnson, Adrian Robert
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Altar Stones Lane, Markfield, Leicester, LE67 9PX

      IIF 5
  • Johnson, Adrian Robert
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, LE67 1AL, England

      IIF 6
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 7 IIF 8
  • Johnson, Adrian Robert, Councillor
    British nurse practitioner born in November 1969

    Registered addresses and corresponding companies
  • Johnson, Adrian Robert

    Registered addresses and corresponding companies
    • The Quay Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 12
  • Johnson, Diane
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Johnson, Diane
    British director

    Registered addresses and corresponding companies
    • The Cottage, Altar Stones Lane, Markfield, Leicester, LE67 9PX

      IIF 16
  • Johnson, Diane
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 17
    • 26, Mill Lane, Widnes, WA8 3UU, United Kingdom

      IIF 18
  • Johnson, Diane
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 19
  • Johnson, Diane
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 20
  • Mr Adrian Robert Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, LE67 1AL, England

      IIF 21
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 25
  • Mrs Diane Johnson
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 26
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 27
  • Miss Diane Johnson
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mill Lane, Widnes, WA8 3UU, United Kingdom

      IIF 28
  • Diane Johnson
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dallam Court, Dallam Lane, Warrington, WA2 7LT, England

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,827 GBP2023-05-31
    Officer
    2012-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    48 Orford Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    THE WOODLANDS HOUSE OF PRAYER (BRUNEL MANOR) - 2023-11-06
    Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,704,948 GBP2024-03-31
    Officer
    2016-12-09 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    100 St. James Road, Northampton
    Dissolved Corporate (10 parents)
    Officer
    2007-07-26 ~ 2008-03-19
    IIF 9 - Director → ME
  • 2
    Eastpoint, Bursledon Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-07-26 ~ 2008-03-19
    IIF 10 - Director → ME
  • 3
    Eastpoint Centre, Bursledon Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-07-26 ~ 2008-03-19
    IIF 11 - Director → ME
  • 4
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    2011-02-09 ~ 2020-11-09
    IIF 6 - Director → ME
    2020-07-30 ~ 2020-11-09
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    The Quay Health Centre, Fron Road, Connah's Quay, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2018-07-20 ~ 2019-12-09
    IIF 4 - Director → ME
    2018-07-20 ~ 2019-12-09
    IIF 12 - Secretary → ME
  • 6
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8 GBP2022-10-31
    Officer
    2018-08-17 ~ 2020-11-09
    IIF 3 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2018-08-17 ~ 2020-11-09
    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 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HOLSTER PRODUCTIONS LIMITED - 2005-07-28
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-07-30 ~ 2020-11-09
    IIF 2 - Director → ME
    2003-11-07 ~ 2004-03-12
    IIF 5 - Director → ME
    2004-03-10 ~ 2020-11-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TYREFIX (MIDLANDS) LIMITED - 2008-07-18
    AVALCROSS LIMITED - 2000-11-16
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,595,123 GBP2022-10-31
    Officer
    2000-10-09 ~ 2020-11-09
    IIF 7 - Director → ME
    IIF 20 - Director → ME
    2000-10-09 ~ 2005-12-14
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PLANT TYRE SERVICES (FRANCHISING) LIMITED - 2003-02-03
    EVER 1206 LIMITED - 1999-11-29
    Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2000-11-02 ~ 2020-11-09
    IIF 8 - Director → ME
    2020-07-30 ~ 2020-11-09
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.