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

Mr Michael Johnson

    Related profiles found in government register
  • Mr Michael Johnson
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 133 Barton Road, Stretford, Manchester, M32 8DN, United Kingdom

      IIF 1
    • 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 2 IIF 3
  • Michael Johnson
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 4
  • Miss Michaela Johnson
    British born in July 1990

    Resident in England

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

      IIF 5 IIF 6
    • Unit 4 Triangle Centre, Uxbridge Road, Southall, UB1 3EJ, England

      IIF 7
    • Rose Farm, Chiswell Green Lane, Chiswell Green, St Albans, Hertfordshire, AL2 3NS, United Kingdom

      IIF 8
  • Mr Michael Johnson
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grange Crescent, Urmston, Manchester, M41 9HU, United Kingdom

      IIF 9
  • Mr Michael Johnson
    British born in March 1982

    Resident in United Kingdom

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

      IIF 10
  • Mr Michael Johnson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Michael Johnson
    British born in July 1997

    Resident in United Kingdom

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

      IIF 12
  • Johnson, Michael
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 164 Barton Road, Stretford, Manchester, M32 8DP, United Kingdom

      IIF 13
  • Johnson, Michael
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 14 IIF 15
  • Johnson, Michael
    British motor trade born in March 1988

    Resident in England

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

      IIF 16
  • Johnson, Michael
    British property developer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 17
  • Johnson, Michaela
    British company director born in July 1990

    Resident in England

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

      IIF 18 IIF 19
    • Unit 4 Triangle Centre, Uxbridge Road, Southall, UB1 3EJ, England

      IIF 20
  • Johnson, Michaela
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rose Farm, Chiswell Green Lane, Chiswell Green, St Albans, Hertfordshire, AL2 3NS, United Kingdom

      IIF 21
  • Mr Michael Nikolas Johnson
    British born in March 1982

    Resident in United Kingdom

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

      IIF 22
  • Mr Michael Prince Johnson
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Florence Road, Ealing, Ealing, W5 3TX, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 6d, Florence Road, London, London, W53TX, England

      IIF 25
  • Johnson, Michael
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 26
  • Michael Prince Johnson
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Florence Road, London, W5 3TX, United Kingdom

      IIF 27
  • Johnson, Michael
    British bar owner born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Grange Crescent, Urmston, Manchester, M41 9HU

      IIF 28
  • Johnson, Michael
    British professional sportsman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Grange Crescent, Urmston, Manchester, M41 9HU

      IIF 29
  • Johnson, Michael
    British

    Registered addresses and corresponding companies
    • 8, Grange Crescent, Urmston, Manchester, M41 9HU

      IIF 30
  • Johnson, Michael Nikolas
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 31
  • Johnson, Michael Prince
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Florence Road, London, W5 3TX, United Kingdom

      IIF 32
  • Johnson, Michael Prince
    British mechanic born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Florence Road, Ealing, Ealing, W5 3TX, United Kingdom

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Johnson, Michael Prince
    British motorcycle mechanic born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6d, Florence Road, London, London, W53TX, England

      IIF 35
  • Johnson, Michael
    British company director born in March 1982

    Resident in United Kingdom

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

      IIF 36
  • Johnson, Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Johnson, Michael
    British company director born in July 1997

    Resident in United Kingdom

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

      IIF 38
  • Johnson, Michael

    Registered addresses and corresponding companies
    • 6d, Florence Road, Ealing, Ealing, W5 3TX, United Kingdom

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
    • Kemp House, 152 City Road,london, City Road, London, EC1V 2NX, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    6d Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,400 GBP2021-08-31
    Officer
    2020-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    Kemp House, 152 City Road,london, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,315 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 16 - Director → ME
  • 6
    1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,617 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    HERTS SCHOOLS OUTREACH LTD - 2020-09-28
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,023 GBP2023-03-31
    Officer
    2019-10-14 ~ now
    IIF 18 - Director → ME
  • 9
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 26 - LLP Member → ME
  • 10
    6d Florence Road, Ealing, Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 33 - Director → ME
    2024-11-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,819 GBP2023-03-31
    Officer
    2014-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 37 - Director → ME
    2024-08-08 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    6d Florence Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    6d Florence Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 34 - Director → ME
    2024-10-02 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    Rose Farm Chiswell Green Lane, Chiswell Green, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    31 Sackville Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 29 - Director → ME
    2013-10-25 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 5
  • 1
    Unit 4 Triangle Centre, Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ 2025-01-26
    IIF 20 - Director → ME
    Person with significant control
    2024-12-02 ~ 2025-01-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    HERTS SCHOOLS OUTREACH LTD - 2020-09-28
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,023 GBP2023-03-31
    Person with significant control
    2019-10-14 ~ 2021-06-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    4385, 12720756 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,828 GBP2022-07-31
    Officer
    2020-07-05 ~ 2022-04-21
    IIF 36 - Director → ME
    Person with significant control
    2020-07-05 ~ 2022-04-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    244 Burton Road, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -526 GBP2024-04-30
    Officer
    2014-04-09 ~ 2017-02-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    32 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,741 GBP2024-03-31
    Officer
    2014-10-16 ~ 2016-10-11
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.