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

Johnson, David Michael

    Related profiles found in government register
  • Johnson, David Michael
    British born in June 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 1
    • 11, Grove Street, Retford, DN22 6JP, England

      IIF 2 IIF 3
  • Johnson, David Michael
    British director born in June 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 4
  • David Johnson
    British born in November 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 5
  • Johnson, David
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Johnson, David
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Willow Close, Audlem, Crewe, CW3 0JT, England

      IIF 7
  • Johnson, David
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 8
  • Johnson, David Michael
    United Kingdom

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ

      IIF 9
  • Johnson, David
    British company director born in November 1960

    Registered addresses and corresponding companies
    • Po Box 11 Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 10 IIF 11
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 12 IIF 13 IIF 14
    • C/o Nalco Limited, Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 15
    • Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 16
    • Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 17 IIF 18 IIF 19
    • Po Box No 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 21
    • Po Box No.11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 22
  • Johnson, David
    British director born in November 1960

    Registered addresses and corresponding companies
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 23
  • Johnson, David
    British executive vice president born in November 1960

    Registered addresses and corresponding companies
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 24
  • Johnson, David
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-64, Duke Street, Barrow-in-furness, LA14 1RX, England

      IIF 25
    • Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 26
    • Ella Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 27
  • Johnson, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Low Cliff, Barrow In Furness, Cumbria, LA14 4BZ

      IIF 28
  • Johnson, David
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Malvern Road, Bournemouth, Dorset, BH9 3BX

      IIF 29
  • Johnson, David
    British public house tenant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Duke Street, Barrow-in-furness, Cumbria, LA14 1RX, England

      IIF 30
  • Johnson, David Michael

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 31
  • Johnson, David Michael
    United Kingdom company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Laurel Avenue, Onchan, IM3 3JQ, Isle Of Man

      IIF 32
  • Johnson, David Michael
    United Kingdom director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aps, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4YA, England

      IIF 33
  • Johnson, David Michael
    United Kingdom managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ, Isle Of Man

      IIF 34
    • 33 Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ

      IIF 35
  • David Johnson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • David Johnson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 37
  • Johnson, David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    11 Grove Street, Retford, England
    Active Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 3 - Director → ME
  • 2
    BOALER MART PROPERTY LTD - 2024-11-27
    Jones Harris Accountants, 17 St. Peters Place, Fleetwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 25 - Director → ME
  • 3
    17 St. Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 4
    1 Doughty Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,592 GBP2024-12-31
    Officer
    2024-08-16 ~ now
    IIF 1 - Director → ME
    2024-08-16 ~ now
    IIF 31 - Secretary → ME
  • 5
    11 Grove Street, Retford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,452 GBP2024-01-31
    Officer
    2023-12-18 ~ now
    IIF 2 - Director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 6 - Director → ME
    2024-04-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Fox View, Bridgemere Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -530 GBP2025-03-31
    Officer
    2023-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    Elm Tree House, Elm Tree Road, Onchan, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for director / managing officer
    2023-11-20 ~ now
    IIF 4 - Managing Officer → ME
  • 9
    Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 35 - Director → ME
    2009-01-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    Ella Court Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    941,230 GBP2023-12-31
    Officer
    2024-06-12 ~ now
    IIF 27 - Director → ME
Ceased 21
  • 1
    218 Malvern Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-23
    Officer
    2004-01-26 ~ 2015-02-03
    IIF 29 - Director → ME
  • 2
    17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,226,689 GBP2025-03-31
    Officer
    2003-05-15 ~ 2007-12-13
    IIF 28 - Director → ME
  • 3
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 21 - Director → ME
  • 4
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ESSOHEAT LIMITED - 1979-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,307,023 GBP2024-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 17 - Director → ME
  • 5
    NALCO ENERGY SERVICES MARKETING LIMITED - 2019-09-23
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06
    CANARYMATIC LIMITED - 1994-10-03
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,648,733 GBP2023-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 19 - Director → ME
  • 6
    NALCO SERVICES LIMITED - 2020-11-25
    YAYMERE LIMITED - 1998-07-27
    Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 22 - Director → ME
  • 7
    AQR LIMITED - 2009-06-09
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 15 - Director → ME
  • 8
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 16 - Director → ME
  • 9
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 18 - Director → ME
  • 10
    1 Lea Terrace, Meadowside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,814 GBP2024-03-31
    Officer
    2020-03-03 ~ 2024-04-29
    IIF 7 - Director → ME
  • 11
    COLORS FLOWERS LIMITED - 2009-05-05
    SHOO 221 LIMITED - 2006-03-31
    Aps Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2013-09-01 ~ 2013-09-01
    IIF 32 - Director → ME
    2013-09-01 ~ 2020-08-11
    IIF 33 - Director → ME
  • 12
    Nalco Acquisition One, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 10 - Director → ME
  • 13
    Po Box 11 Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 11 - Director → ME
  • 14
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    ICI ALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 13 - Director → ME
  • 15
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    TARGETLAUNCH LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 14 - Director → ME
  • 16
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-08-31 ~ 2011-01-11
    IIF 23 - Director → ME
  • 17
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 20 - Director → ME
  • 18
    NALCO LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 12 - Director → ME
  • 19
    NALCO PENSION PLAN 2002 LIMITED - 2014-10-16
    SHOO 287 LIMITED - 2006-12-18
    Winnington Avenue, Northwich, Cheshire
    Active Corporate (6 parents)
    Officer
    2007-06-07 ~ 2010-01-13
    IIF 24 - Director → ME
  • 20
    Liverpool Innovation Park C/o Total Produce, 1st Floor Baird House, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-11-26 ~ 2020-08-27
    IIF 34 - Director → ME
  • 21
    5 Willow Close, Audlem, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-03-14 ~ 2021-07-15
    IIF 8 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-08-20
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.