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, Paul Murray

    Related profiles found in government register
  • Johnson, Paul Murray
    British commercial director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranelagh House, 2 Ranelagh Road, Redhill, Surrey, RH1 6BJ

      IIF 1 IIF 2
  • Johnson, Paul Murray
    British commercial director & head of born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Murray
    British commercial director and head o born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Murray
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB

      IIF 12
    • icon of address The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB, England

      IIF 13 IIF 14
    • icon of address The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB, United Kingdom

      IIF 15 IIF 16
  • Johnson, Paul Murray
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Marquis Way, Bognor Regis, PO21 4AT, England

      IIF 17
    • icon of address The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 18
    • icon of address The Watermill, Spring Lane, Oxted, Surrey, RH8 9PB, England

      IIF 19
    • icon of address 2, Ranelagh Road, Redhill, RH1 6BJ, United Kingdom

      IIF 20
    • icon of address Ranelagh House, 2 Ranelagh Road, Redhill, Surrey, RH1 6BJ, England

      IIF 21
  • Johnson, Paul Murray
    British group commercial director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranelagh House, 2 Ranelagh Road, Redhill, Surrey, RH1 6BJ

      IIF 22
  • Mr Paul Murray Johnson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Barn Brighton Road, Lower Beeding, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,748 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,574 GBP2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Watermill, Spring Lane, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Bn Jackson Norton, 2nd Floor Davis House 69-77 High Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 9 - Director → ME
Ceased 18
  • 1
    APOLLO GROUP HOLDINGS LIMITED - 2012-05-02
    CONQUEST ACQUISITIONS LIMITED - 2009-08-26
    3640TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-05-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2012-04-25
    IIF 22 - Director → ME
  • 2
    BOVIS CONSTRUCTION LIMITED - 2000-02-01
    LEND LEASE CONSTRUCTION (EMEA) LIMITED - 2016-07-01
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED - 2025-04-01
    BOVIS LEND LEASE LIMITED - 2011-02-22
    icon of address 30 Crown Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-11 ~ 2009-05-15
    IIF 4 - Director → ME
  • 3
    BOVIS CONSTRUCTION (SCOTLAND) LIMITED - 2000-02-01
    QUITTE LIMITED - 1984-11-29
    BOVIS LEND LEASE (SCOTLAND) LIMITED - 2011-02-28
    LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED - 2016-07-01
    LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED - 2025-04-01
    icon of address 77 Renfrew Street Clockwise Offices, Savoy Tower, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2009-05-15
    IIF 7 - Director → ME
  • 4
    LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED - 2025-04-01
    BOVIS LEND LEASE HOLDINGS LIMITED - 2011-02-23
    BOVIS LIMITED - 1999-09-16
    LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED - 2016-07-01
    BOVIS GROUP PLC - 1999-12-17
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2009-05-15
    IIF 2 - Director → ME
  • 5
    LEND LEASE CONSULTING (EMEA) LIMITED - 2016-07-01
    BOVIS EUROPE LIMITED - 2002-11-19
    BOVIS GROUP LIMITED - 1999-09-16
    BOVISREALM LIMITED - 1999-09-22
    LENDLEASE CONSULTING (EUROPE) LIMITED - 2025-04-01
    LEND LEASE PROJECTS LIMITED - 2009-06-26
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED - 2005-10-24
    BOVIS LEND LEASE CONSULTING LIMITED - 2011-02-22
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2009-05-15
    IIF 1 - Director → ME
  • 6
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-05-15
    IIF 8 - Director → ME
  • 7
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,080 GBP2020-08-31
    Officer
    icon of calendar 2012-10-01 ~ 2022-04-09
    IIF 20 - Director → ME
  • 8
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ 2016-09-02
    IIF 14 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2016-09-02
    IIF 12 - Director → ME
  • 10
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    APOLLO LONDON LIMITED - 2007-11-02
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2012-04-30
    IIF 21 - Director → ME
  • 11
    WYSEGROUP LIMITED - 1989-05-02
    WYSEPOWER LIMITED - 1978-12-31
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2009-05-15
    IIF 6 - Director → ME
  • 12
    icon of address C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2009-05-15
    IIF 3 - Director → ME
  • 13
    icon of address C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2009-05-15
    IIF 5 - Director → ME
  • 14
    JOHN LELLIOTT LIMITED - 2000-02-11
    LEND LEASE CONSTRUCTION (LELLIOTT) LIMITED - 2016-07-01
    FERRYATTEND LIMITED - 1995-03-22
    BOVIS LELLIOTT LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-05-15
    IIF 11 - Director → ME
  • 15
    LEND LEASE CONSTRUCTION NORTH WESTERN LIMITED - 2016-07-01
    BOVIS CONSTRUCTION NORTH WESTERN LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2009-05-15
    IIF 10 - Director → ME
  • 16
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-09-02
    IIF 16 - Director → ME
  • 17
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,130,073 GBP2024-09-30
    Officer
    icon of calendar 2013-04-12 ~ 2016-09-02
    IIF 13 - Director → ME
  • 18
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-09-02
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.