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

Katie Johnson

    Related profiles found in government register
  • Katie Johnson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 1
    • icon of address Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 2
    • icon of address Suite H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 3
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 4
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 5
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 6
  • Mrs Katie Louise Johnson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19d, Howe Lane, Nafferton, Driffield, YO25 4JU, England

      IIF 7
    • icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, YO25 6LL, United Kingdom

      IIF 8
  • Johnson, Katie
    British administrator born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 9
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 10
  • Johnson, Katie Louise
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19d, Howe Lane, Nafferton, Driffield, YO25 4JU, England

      IIF 11
    • icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, YO25 6LL, United Kingdom

      IIF 12
  • Mrs Katie Louise Johnson
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Hollow, Abbots Langley, Hertfordshire, WD5 0TR, England

      IIF 13
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 14
  • Johnson, Katie Louise
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Hollow, Abbots Langley, Hertfordshire, WD5 0TR, England

      IIF 15
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 16
  • Mrs Katie Louise Johnson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19d The Conifers, Howe Lane, Nafferton, East Yorkshire, Y025 4JU, United Kingdom

      IIF 17
  • Johnson, Katie Louise
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19d The Conifers, Howe Lane, Nafferton, East Yorkshire, Y025 4JU, United Kingdom

      IIF 18
  • Johnson, Katie Louise
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Hollow, Abbots Langley, Hertfordshire, WD5 0TR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    CERES CONSULTING LIMITED - 2010-10-13
    icon of address 26 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 7 Cherry Hollow, Abbots Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,318 GBP2024-08-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 19d The Conifers Howe Lane, Nafferton, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Jackson Robson Licence, 33-35 Exchange Street, Driffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 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
  • 5
    icon of address 19d Howe Lane, Nafferton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,469 GBP2025-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    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
  • 6
    FISHTRAK LIMITED - 2013-10-03
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -407,348 GBP2023-12-31
    Officer
    icon of calendar 2014-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2024-04-05
    Officer
    icon of calendar 2021-04-08 ~ 2021-06-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-06-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Kinwarton Farm Road, Kinwarton, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    234 GBP2022-04-05
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.