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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, David Alexander

    Related profiles found in government register
  • Johnson, David Alexander
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 1 IIF 2
    • 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 3
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 4
    • Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 5
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 6
    • 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 7
    • Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 8
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 9
  • Johnson, David Andrew
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 10
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 11
  • Johnson, David George
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 12
  • Johnson, David
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 13
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 14
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 15
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 16
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 17
  • Johnson, David Alexander
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 18
    • 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 19
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 20
  • Johnson, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31, Knowsley Street, Bolton, BL1 2AS, United Kingdom

      IIF 21
  • Johnson, David
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 22
  • Johnson, David
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 23
    • Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 24
  • Johnson, David
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 25
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 26
    • 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 27
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 28
  • Johnson, Andrew David Cleator
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 31
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 32
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 33 IIF 34
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 35
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 37
    • Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 38
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 39
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 40
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 41
    • 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 42
  • Johnson, David
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 43
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 44
    • 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 45
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 49
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr David Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 51
  • Johnson, David Alan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 52
  • Johnson, David Andrew
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 53
    • 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 54
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 55
    • 30, Somers Road, Wisbech, PE13 1JF, England

      IIF 56
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 57
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 58
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 59
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 60
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 61
    • 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 62
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 63
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 64
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 65
  • Johnson, David
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Deansgate, Manchester, , M3 2BU,

      IIF 66
  • Johnson, David Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 67
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 68
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 70
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 71
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 72
  • Mr David George Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 73
    • The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU

      IIF 74
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 75
  • Johnson, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 76
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 77
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 78
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 79
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 80
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 81
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 82
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 83
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 66 Albion Street, Radcliffe, Manchester, M26 1BH

      IIF 84 IIF 85
  • Johnson, David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151, The Rock ,bury, Lancashire, The Rock, Bury, BL9 0ND, England

      IIF 86
    • Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ

      IIF 87
    • Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 88
    • Rollestone House, Bridge Street, Horncastle, Lincs, LN9 5HZ

      IIF 89
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 90 IIF 91
  • Johnson, David
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 92
  • Johnson, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 93
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 94
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 95
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 96
  • Johnson, David George
    English building contractor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 97
  • Mawson, David John
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 98
    • 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 99
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 100
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brook Street, Derby, DE1 3PF

      IIF 101
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 110
  • Johnson, David
    British police officer born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Badgers Meadow, Ponthir, Newport, NP18 1HG

      IIF 111
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 112
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 113
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 114
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 115
  • Johnson, David George
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU, England

      IIF 116
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 117
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 118
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 119
  • Mr David Johnson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 120
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 121
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 122
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 123
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 124
    • 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 125
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 126
  • Mr David Johnson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 127 IIF 128
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 129
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 130
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 131
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 132
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 138
  • Johnson, Andrew David Cleator

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 139
  • Johnson-stockwell, David Philip
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 140
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 141
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 142
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Andrew David Cleator
    Other

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 145
  • Johnson, David

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 146
  • Mr David George Johnson
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 147
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 148
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 149
child relation
Offspring entities and appointments 84
  • 1
    53 LEVERINGTON ROAD RTM COMPANY LIMITED
    12209095
    30 Somers Road, Wisbech, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADJ SYSTEMS LTD
    08491017
    Litchurch Plaza, Litchurch Lane, Derby
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    AT HOME COMMUNITY CARE LIMITED
    - now 07850560
    GAG346 LIMITED
    - 2012-01-27 07850560 07830614... (more)
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (17 parents)
    Officer
    2012-01-24 ~ 2012-03-09
    IIF 61 - Director → ME
  • 4
    AUDIO VISUAL FACILITIES LIMITED
    - now 04114418
    ACRELEFT LTD
    - 2001-01-26 04114418
    10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2000-12-08 ~ 2004-04-21
    IIF 115 - Director → ME
    2011-01-04 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-01 ~ 2020-10-13
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    B & J ESTATES LIMITED
    04934784
    16 Birch Grove, Elm, Wisbech, England
    Active Corporate (7 parents)
    Officer
    2003-10-16 ~ 2024-04-01
    IIF 30 - Director → ME
    2023-10-06 ~ 2024-04-01
    IIF 139 - Secretary → ME
    Person with significant control
    2023-10-04 ~ 2024-04-30
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 6
    BUY BRITISH MUSIC LTD
    10430009
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-17 ~ 2017-11-30
    IIF 69 - Director → ME
    Person with significant control
    2016-10-17 ~ 2017-11-30
    IIF 114 - Ownership of shares – 75% or more OE
  • 7
    BUY BRITISH.COM LIMITED
    05536128
    35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 101 - Director → ME
  • 8
    C + D JOHNSON HOSPITALITY SERVICES LLP
    OC407193
    The Eskdale Inn Station Road, Castleton, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CAMPAIGN CONNECTIONS LTD
    11621198
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 10
    COMMUNITY WATCH LTD
    11953546
    5 Queen Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 11
    D & P JOHNSON LIMITED
    - now 05423207
    LADBERRY LTD
    - 2005-04-29 05423207
    Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Active Corporate (4 parents)
    Officer
    2005-04-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
  • 12
    D & P JOHNSON PROPERTIES LIMITED
    12546367
    Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    D & W PROPERTY SERVICES LIMITED
    08423037
    24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    D G PLANT SERVICES LTD
    12839876
    20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 15
    D JOHNSON PLASTIC SURGEON LTD
    07118290
    C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Officer
    2010-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    D&D IT ORKNEY LTD
    SC412422
    Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 81 - Director → ME
  • 17
    DAVENPORT CLARKE LIMITED
    09557595
    30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-04-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAWN AID
    08279716
    Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2012-11-02 ~ 2012-11-02
    IIF 9 - Director → ME
    2012-11-02 ~ now
    IIF 8 - Director → ME
  • 19
    DEANSGATE 123 LLP - now
    PANNONE LLP
    - 2014-02-24 OC317202 05659138... (more)
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (115 parents, 8 offsprings)
    Officer
    2006-02-27 ~ 2009-04-29
    IIF 66 - LLP Member → ME
  • 20
    DEXTER & SHARPE (LINCOLN) LIMITED
    10641502
    Rollestone House, Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (12 parents)
    Officer
    2017-06-01 ~ now
    IIF 88 - Director → ME
  • 21
    DEXTER & SHARPE AUDIT SERVICES LTD
    07183297
    Rollestone House, Bridge Street, Horncastle, Lincs
    Active Corporate (13 parents)
    Officer
    2016-01-01 ~ now
    IIF 89 - Director → ME
  • 22
    DEXTER & SHARPE CONSULTANCY LIMITED
    - now 03544279
    MEDIATOP LIMITED - 1998-05-19
    Rollestone House, Bridge Street, Horncastle, Lincolnshire
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2016-01-01 ~ now
    IIF 87 - Director → ME
  • 23
    DEXTER & SHARPE LIMITED
    16040670
    Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2025-10-24 ~ now
    IIF 52 - Director → ME
  • 24
    DEXTER & SHARPE WEALTH MANAGEMENT LTD
    08530912
    Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (11 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 92 - Director → ME
  • 25
    ELMSPORT LTD
    10769209
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-05-13 ~ now
    IIF 54 - Director → ME
  • 26
    ENDOJ LTD
    12586812
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 27
    EOS ASSURE LIMITED
    16635585
    Unit 7 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 18 - Director → ME
  • 28
    EOS RISK GROUP LIMITED
    - now 09276647
    EOS CONSOLIDATED HOLDINGS LIMITED
    - 2016-03-24 09276647
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2014-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    EOS RISK MANAGEMENT CONSULTING LIMITED
    09506355
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-24 ~ now
    IIF 13 - Director → ME
  • 30
    EOS RISK MANAGEMENT LIMITED
    - now 04879978
    JOHNSON LEISURE LIMITED
    - 2006-04-28 04879978
    3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2003-08-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    EOS RISK MARINE LIMITED
    - now 08993701
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED
    - 2020-03-10 08993701
    3 Bucknall New Road, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Officer
    2014-04-11 ~ now
    IIF 7 - Director → ME
  • 32
    EOS RISK SCIENTIFIC LIMITED
    - now 09000964
    EOS CYBER RISK MANAGEMENT LIMITED
    - 2020-04-22 09000964
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-04-17 ~ now
    IIF 2 - Director → ME
  • 33
    EOS RISK WEST AFRICA LIMITED
    10674408
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-16 ~ now
    IIF 1 - Director → ME
  • 34
    FENLAND PREMIER CARE LIMITED
    04361846
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (16 parents)
    Officer
    2002-01-28 ~ 2012-03-09
    IIF 57 - Director → ME
    2002-01-28 ~ 2005-01-31
    IIF 33 - Director → ME
    2002-01-28 ~ 2012-03-09
    IIF 95 - Secretary → ME
  • 35
    FIRST RESPONSE SECURITY SOLUTIONS LIMITED
    - now 09445699
    COVENTRY TELESALES RECRUITMENT LIMITED
    - 2016-06-09 09445699
    Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 35 - Director → ME
  • 36
    FORESIGHT 360 LIMITED
    - now 13525120
    SUPPORT IS HERE LTD
    - 2022-04-14 13525120 15126599
    Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    GAG345 LIMITED
    07830800 07321836... (more)
    12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 60 - Director → ME
  • 38
    GILMAN-FOX LIMITED
    03736012
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2000-10-11 ~ now
    IIF 4 - Director → ME
  • 39
    GLADOS LTD
    12510576
    125 Bravington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    INFOCUS SECURITY SYSTEMS LIMITED
    03922586
    1 Uxbridge Road, Uxbridge, Uxbridge, England
    Active Corporate (6 parents)
    Officer
    2020-01-29 ~ 2022-06-30
    IIF 99 - Director → ME
    Person with significant control
    2020-01-29 ~ 2022-06-25
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 41
    INVESTAR GROUP LIMITED
    12135124
    151, The Rock ,bury, Lancashire, The Rock, Bury, England
    Active Corporate (3 parents)
    Officer
    2020-01-02 ~ now
    IIF 86 - Director → ME
  • 42
    J B L ESTATES LIMITED
    04734097
    16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (6 parents, 1 offspring)
    Officer
    2003-04-14 ~ 2024-04-01
    IIF 29 - Director → ME
    2008-10-10 ~ 2024-04-01
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 43
    J&B CIVILS (NORTH EAST) LTD
    16010920
    7 Wandhill, Boosebeck, Cleveland, England
    Active Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    JASELL LIMITED
    - now 06964396
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2022-05-01 ~ now
    IIF 91 - Director → ME
    2019-10-28 ~ 2020-09-01
    IIF 90 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Has significant influence or control OE
    IIF 127 - Has significant influence or control as a member of a firm OE
    2019-10-28 ~ 2020-09-01
    IIF 128 - Has significant influence or control OE
  • 45
    JOHNSON BTL LTD
    16803651
    30 Somers Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 46
    JOHNSON CONSULTANTS LIMITED
    03696869
    Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (5 parents)
    Officer
    1999-01-18 ~ now
    IIF 5 - Director → ME
    1999-01-18 ~ 2001-01-09
    IIF 112 - Secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    JOHNSON IT SERVICES LIMITED
    SC508924
    C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (4 parents)
    Officer
    2015-06-22 ~ 2018-11-08
    IIF 80 - Director → ME
  • 48
    JOHNSON LAW LIMITED
    - now 05581576 07441444
    JOHNSON YATES LIMITED
    - 2011-03-01 05581576
    JOHNSON YATES SOLICITORS LIMITED
    - 2005-11-18 05581576
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-10-03 ~ dissolved
    IIF 22 - Director → ME
    2009-12-31 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 49
    JOHNSON LAW SERVICES LIMITED
    07441444 05581576
    29-31 Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 50
    JOHNSON NORTHANTS LLP
    OC449586
    20 Nassington Road, Yarwell, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2023-10-19 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 138 - Has significant influence or control OE
  • 51
    JOHNSON PLANT SERVICES LIMITED
    09689463
    20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2015-07-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    JOHNSON SERVICES LIMITED
    - now 04196435
    HARDCORE UK LIMITED
    - 2004-08-04 04196435
    12 High Street, Stanford-le-hope, England
    Active Corporate (5 parents)
    Officer
    2004-06-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 53
    JOHNSON'S BUILDING SERVICES LIMITED
    12611716
    9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 54
    JOHNSONS GAS SERVICES LIMITED
    05039970
    53 York Street, Heywood, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 84 - Director → ME
  • 55
    JOHNSONS OF RIPLEY LIMITED
    05034641
    1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2004-02-06 ~ 2025-04-04
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    LOLABOOM LTD
    11147197
    9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    LOLLYPOP LOLLYPOP LIMITED
    - now 07379327
    TUB CHAIRS UK LIMITED
    - 2013-08-07 07379327
    54 Oxford Street, Ripley, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 58
    M J J ESTATES LIMITED
    04817343
    16 Birch Grove, Elm, Wisbech, England
    Active Corporate (5 parents)
    Officer
    2003-07-02 ~ 2024-04-01
    IIF 32 - Director → ME
    2003-07-02 ~ 2024-04-01
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    MAD INTERNATIONAL (DISTRIBUTION) LIMITED
    05958191
    Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 60
    MONEYBOX MOBILES LTD
    08336542
    Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 61
    MOVE ON UP CONSULTING LTD
    08323772
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 62
    NATURALLY ASPIRATED DESIGNS LTD
    12776790
    1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 63
    NENE INVESTMENT GROUP LIMITED
    05571789
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (18 parents)
    Officer
    2005-09-22 ~ 2012-03-09
    IIF 62 - Director → ME
  • 64
    NORTHERN VOIP LTD
    SC610365
    1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 65
    ONGUARD24 LTD.
    - now 05895465
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    PICATECH UK LIMITED - 2007-02-26
    Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2011-06-03 ~ 2012-07-19
    IIF 26 - Director → ME
  • 66
    OPTIMUM LITIGATION FUNDING LIMITED
    11453690
    Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 93 - Director → ME
  • 67
    P R JOHNSON (PROPERTIES) LIMITED
    04713837
    Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-03-27 ~ 2022-07-06
    IIF 31 - Director → ME
    2003-03-27 ~ 2024-12-31
    IIF 131 - Secretary → ME
  • 68
    PARKHILLS BATHROOM CENTRE LIMITED
    06231924
    Unit 11 Chamberhall Street, Bury, England
    Active Corporate (8 parents)
    Officer
    2007-04-30 ~ 2010-12-23
    IIF 85 - Director → ME
  • 69
    PATROL SYSTEMS LIMITED
    09292429
    49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 27 - Director → ME
  • 70
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 71
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 72
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 73
    RM COMPUTING (ORKNEY) LIMITED
    SC221520
    C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2015-12-01 ~ 2018-11-05
    IIF 78 - Director → ME
    Person with significant control
    2016-07-24 ~ 2018-11-05
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    SOMERS HOUSE LTD
    08396263
    30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Officer
    2013-02-08 ~ 2019-02-12
    IIF 58 - Director → ME
    2019-02-12 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 136 - Has significant influence or control OE
  • 75
    SOMERS ROAD PROPERTIES LIMITED
    - now 07874117
    GAG347 LIMITED
    - 2012-01-27 07874117 08899377... (more)
    20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    2012-01-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 76
    SPJ INTERIORS LIMITED
    - now 05369500
    S & P JOHNSON LIMITED - 2006-02-08
    48 King Street, King's Lynn, Norfolk
    Active Corporate (5 parents)
    Officer
    2006-06-01 ~ 2020-11-01
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    SWAFF LTD
    14936578
    4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    SWIFT FLOW SOLUTIONS LTD
    10204003
    9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    THE CARE AGENCY (UK) LIMITED
    03405776
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (17 parents)
    Officer
    1997-07-21 ~ 2012-03-09
    IIF 59 - Director → ME
    1999-05-19 ~ 2005-02-01
    IIF 34 - Director → ME
    1997-07-21 ~ 2005-02-01
    IIF 96 - Secretary → ME
  • 80
    THE ESKDALE INN LIMITED
    11208327
    1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 81
    TIZZ'S LEWES LTD
    15911614
    Tizz's, 206 High Street, Lewes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 82
    WALES QUALITY CENTRE
    - now 02239398
    WALES QUALITY CENTRE LIMITED - 1989-07-26
    Waterton Centre, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (85 parents)
    Officer
    2005-01-27 ~ 2010-10-21
    IIF 111 - Director → ME
  • 83
    WE ROC LIMITED
    11120200
    24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    XLIST LIMITED
    SC732310
    1 Weyland Park, Kirkwall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.