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, Andrew Lawrence, Mr.

    Related profiles found in government register
  • Johnson, Andrew Lawrence, Mr.
    British chartered surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 1
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 2
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS

      IIF 3 IIF 4
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 10 IIF 11
  • Johnson, Andrew Lawrence, Mr.
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 12
    • icon of address 2nf Floor 110, Cannon Street, London, EC4N 6EU

      IIF 13
  • Johnson, Andrew Lawrence, Mr.
    British joint born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 14
  • Johnson, Andrew Lawrence, Mr.
    British joint managing dir born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 15
  • Johnson, Andrew Lawrence, Mr.
    British joint managing director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 16 IIF 17
  • Johnson, Andrew Lawrence, Mr.
    British surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lower Mall, London, W6 9DJ

      IIF 18
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 19
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS, England

      IIF 20
  • Johnson, Andrew Lawrence
    British chartered surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 21
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 22
  • Johnson, Andrew Lawrence
    British surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Pence Cottage Twenty, Pence Road Wilburton, Ely, Cambridgeshire, CB6 3PX

      IIF 23
  • Mr. Andrew Lawrence Johnson
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 24
    • icon of address The Old Manse, St. Peters Street, Duxford, Cambridge, CB22 4RP, England

      IIF 25
    • icon of address Unit 4 Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS

      IIF 26 IIF 27 IIF 28
    • icon of address Shawfield Farm, Chiddingly, Lewes, BN8 6HJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,103 GBP2015-03-31
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,063 GBP2015-03-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 3
    RED LION 51 LIMITED - 2005-08-18
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    347,465 GBP2015-09-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    RED LION 51 LIMITED - 2005-08-18
    icon of address Unit 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    347,465 GBP2015-09-30
    Officer
    icon of calendar 2005-08-12 ~ 2014-09-24
    IIF 5 - Director → ME
  • 2
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -112,725 GBP2024-09-30
    Officer
    icon of calendar 2012-08-24 ~ 2020-03-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALBOURNE HOUSING LTD - 2017-11-15
    ALBOURNE ESTATES LIMITED - 2013-11-29
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -709 GBP2023-09-30
    Officer
    icon of calendar 2010-06-09 ~ 2020-10-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALBOURNE DEVELOPMENTS LIMITED - 2007-02-01
    RED LION 50 LIMITED - 2005-08-18
    ALBOURNE PROPERTY PUBLIC LIMITED COMPANY - 2016-09-19
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,753 GBP2024-09-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-03-14
    IIF 4 - Director → ME
    icon of calendar 2005-08-12 ~ 2014-09-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    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
  • 5
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2009-02-07 ~ 2012-09-22
    IIF 19 - Director → ME
    icon of calendar 2012-11-24 ~ 2018-10-06
    IIF 18 - Director → ME
  • 6
    icon of address 2nf Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2017-08-03
    IIF 13 - Director → ME
  • 7
    icon of address 15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 1998-10-30 ~ 2002-04-16
    IIF 21 - Director → ME
  • 8
    GEMINI ESTATES (GUILDFORD) LIMITED - 2003-04-13
    icon of address 61 High Street, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2006-08-17
    IIF 12 - Director → ME
  • 9
    WYNCOTE HOMES LTD - 2000-03-15
    WYNCOTE (CHICHESTER) LIMITED - 1998-02-24
    icon of address Bank Chambers, 61 High Street, Cranbrook, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2006-08-17
    IIF 17 - Director → ME
  • 10
    ENFRANCHISE 193 LIMITED - 1995-10-27
    WYNCOTE KINGSGATE LIMITED - 2001-01-24
    NCP CRAWLEY LIMITED - 2003-11-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-17 ~ 2000-03-08
    IIF 15 - Director → ME
  • 11
    icon of address Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,242 GBP2024-02-29
    Officer
    icon of calendar 2005-01-14 ~ 2012-02-01
    IIF 23 - Director → ME
  • 12
    icon of address The Old Manse St. Peters Street, Duxford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2020-10-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED - 2005-12-13
    ALBOURNE GENERAL PARTNER LTD - 2015-04-14
    ALBOURNE ESTATES GENERAL PARTNER LTD - 2006-01-03
    SHELFCO (NO. 3071) LIMITED - 2005-06-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2017-08-03
    IIF 10 - Director → ME
  • 14
    ALBOURNE NOMINEE LTD - 2015-04-14
    RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED - 2005-12-13
    SHELFCO (NO. 3091) LIMITED - 2005-07-18
    ALBOURNE ESTATES NOMINEE LTD - 2005-12-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2017-08-03
    IIF 11 - Director → ME
  • 15
    icon of address Shawfield Farm, Chiddingly, Lewes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,349 GBP2024-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2020-10-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    ASSETDEAL PUBLIC LIMITED COMPANY - 1988-08-23
    WYNCOTE REGENCY HOMES PLC - 1989-12-29
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-09-10
    IIF 14 - Director → ME
  • 17
    WYNCOTE DEVELOPMENTS PLC - 1989-12-29
    PAZBOURNE LIMITED - 1979-12-31
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-29 ~ 2001-09-10
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.