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 Thomas

    Related profiles found in government register
  • Johnson, Paul Thomas
    British director born in May 1969

    Registered addresses and corresponding companies
    • icon of address Bradfield Green Farm, Middlewich Road, Bradfield Green, Cheshire, CW1 4QX

      IIF 1
    • icon of address 51 Glebe Lane, Gnosall, Staffordshire, ST20 0HG

      IIF 2
    • icon of address Apartment 408, The Box Works Worsley, Manchester, M15 4NU

      IIF 3 IIF 4 IIF 5
  • Johnson, Paul Thomas
    British venture capitalist born in May 1969

    Registered addresses and corresponding companies
    • icon of address 51 Glebe Lane, Gnosall, Staffordshire, ST20 0HG

      IIF 6
  • Johnson, Paul Thomas
    British business consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Court, Girton Road, Cannock, Staffordshire, WS11 0EJ, United Kingdom

      IIF 7
  • Johnson, Paul Thomas
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Court, Cannock, WS11 0EJ, England

      IIF 8
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 9
  • Johnson, Paul Thomas
    British corporate finance born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Chapel Street, Salford, M3 5DW, England

      IIF 10
  • Johnson, Paul Thomas
    British corporate financier born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Chapel Street, Salford, M3 5DW, England

      IIF 11
  • Johnson, Paul Thomas
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 93 George Richards Way, Altrincham, Cheshire, WA14 5ZR

      IIF 12
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 13
    • icon of address 15, Lyndale, Cramlington, Northumberland, NE23 3XU, England

      IIF 14 IIF 15
    • icon of address 3rd Floor Cardinal House, 39-40 Albemarle Street, London, England, W1S 4TE, United Kingdom

      IIF 16
    • icon of address 5 Central Road, Harlow, Essex, CM20 2ST

      IIF 17
    • icon of address 5, Central Road, Harlow, Essex, CM20 2ST, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2-4 Holywell Lane, 1st Floor, London, EC2A 3ET, United Kingdom

      IIF 22
    • icon of address 3rd Floor Cardinal House, 39-40 Albemarle Street, London, W1S 4TE, United Kingdom

      IIF 23
    • icon of address Resolve Partners Llp, One America Square, Crosswall, London, EC3N 2LB

      IIF 24
    • icon of address 112, Chapel Street, Salford, M3 5DW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 112, Chapel Walks, Chapel Street, Salford, M3 5DW, England

      IIF 28
    • icon of address Rainford Hall, Crank Road, Crank, St Helens, Merseyside, WA11 7RP

      IIF 29
    • icon of address Park House, Park Lane, Lapley, Stafford, Staffordshire, ST19 9JT, England

      IIF 30
    • icon of address 60, Banquo Approach, Heathcote, Warwick, Warwickshire, CV34 6GB, United Kingdom

      IIF 31
  • Johnson, Paul Thomas
    British investor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 188 Regents Park Road, London, NW1 8XP, United Kingdom

      IIF 32
  • Johnson, Paul Thomas
    British none born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire, RG9 2AU, United Kingdom

      IIF 33
  • Johnson, Paul Thomas
    British private equity investor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 39-40 Albemarle Street, London, W1S 4TE, England

      IIF 34
  • Mr Paul Thomas Johnson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, New End, London, NW3 1DD, England

      IIF 35
  • Thomas Johnson, Paul
    British investment professional born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Lapley, Stafford, ST19 9JT, United Kingdom

      IIF 36
  • Mr Paul Thomas Johnson
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Court, Girton Road, Cannock, Staffordshire, WS11 0EJ

      IIF 37
    • icon of address 2-4, Holywell Lane, London, EC2A 3ET, United Kingdom

      IIF 38
    • icon of address Park House, Park Lane, Lapley, Stafford, ST19 9JT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 112 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 3rd Floor Cardinal House 39-40 Albemarle Street, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 112 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 112 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,480 GBP2015-08-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    SHOKK ASSETS LIMITED - 2011-11-03
    icon of address Global House, 93 George Richards Way, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 112 Chapel Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 112 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 25 - Director → ME
  • 8
    BEAULILY TRADING LIMITED - 2014-07-17
    icon of address 4 Station Court, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -865,824 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 2-4 Holywell Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4a New End, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 2-4 Holywell Lane 1st Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 22 - Director → ME
  • 12
    ACRAMAN 516 LIMITED - 2018-08-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Rainford Hall Crank Road, Crank, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 80-83 Long Lane, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    235,158 GBP2024-07-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 5 Central Road, Harlow, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 5 Central Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 5 Central Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 19
    FLEETNESS 556 LIMITED - 2007-08-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 13 - Director → ME
  • 20
    TIAN MA RETAIL SOLUTIONS LIMITED - 2015-08-11
    PARK HOUSE MANAGEMENT ADVISORS LIMITED - 2010-12-21
    icon of address 4 Station Court, Girton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    754 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 21
    TIAN MA EQUITY SOLUTIONS LIMITED - 2012-09-26
    icon of address 112 Chapel Walks, Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 28 - Director → ME
  • 22
    CLEARCO SPECIALISTS LIMITED - 2013-04-19
    icon of address 5 Central Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 5 Central Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 21 - Director → ME
Ceased 14
  • 1
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-22 ~ 2004-04-06
    IIF 2 - Director → ME
  • 2
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -241,898 GBP2017-03-31
    Officer
    icon of calendar 2011-02-24 ~ 2011-10-04
    IIF 30 - Director → ME
  • 3
    SANDCO 1172 LIMITED - 2011-01-10
    icon of address 47 Dudley Court Offices, Manor Walks Shopping Centre, Cramlington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2013-04-15
    IIF 14 - Director → ME
  • 4
    icon of address 3rd Floor Cardinal House, 39-40 Albemarle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ 2024-06-25
    IIF 23 - Director → ME
  • 5
    WATCHCATCH LIMITED - 1986-10-08
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2020-10-20
    IIF 32 - Director → ME
  • 6
    icon of address Forvis Mazars Llp 30, Old Bailey, London
    In Administration Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    899,745 GBP2022-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-25
    IIF 34 - Director → ME
  • 7
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2009-02-17
    IIF 1 - Director → ME
  • 8
    icon of address 19 Widegate Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    45,497 GBP2015-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-10-14
    IIF 31 - Director → ME
  • 9
    THE BLUE LAMP FOUNDATION - 2010-10-06
    icon of address 4 Bay View East, Newbiggin-by-the-sea, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-04-15
    IIF 15 - Director → ME
  • 10
    icon of address 10a Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,664,408 GBP2024-07-31
    Officer
    icon of calendar 2010-10-12 ~ 2017-04-07
    IIF 33 - Director → ME
  • 11
    DERITEND GROUP LIMITED - 2001-02-02
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2003-11-24
    IIF 6 - Director → ME
  • 12
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    INHOCO 3201 LIMITED - 2005-08-11
    icon of address Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2008-09-01
    IIF 4 - Director → ME
  • 13
    ULTIMATE PRODUCTS TRADING UK LTD - 2023-11-28
    ULTIMATE PRODUCTS UK LTD - 2023-10-26
    UP GLOBAL SOURCING UK LIMITED - 2023-10-18
    ULTIMATE PRODUCTS LIMITED - 2012-09-18
    INTERNATIONAL SURPLUS (U.K.) LIMITED - 2002-01-31
    BUDGETSTYLE LIMITED - 1997-06-02
    icon of address Manor Mill Victoria Street, Chadderton, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2008-09-01
    IIF 5 - Director → ME
  • 14
    ULTIMATE PRODUCTS TRUSTEES LIMITED - 2012-09-18
    BRABCO 747 LIMITED - 2008-01-24
    icon of address Up Global Sourcing Holdings Limited, Manor Mill Victoria Street, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-09-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.