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-poensgen, Douglas Howard

    Related profiles found in government register
  • Johnson-poensgen, Douglas Howard
    British banker born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 1 IIF 2
  • Johnson-poensgen, Douglas Howard
    British chief executive officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ, United Kingdom

      IIF 3
  • Johnson-poensgen, Douglas Howard
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Corporate Hq, 1436 Lancaster Avenue, Suite 300, Berwyn, Pennsylvania 19312, United States Of America

      IIF 4 IIF 5
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 6
    • icon of address 6, Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 7
    • icon of address Aircraft Factory, 100 Cambridge Grove, London, W6 0LE, England

      IIF 8
    • icon of address The Aircraft Factory 2.2, 100 Cambridge Grove, London, W6 0LE, United Kingdom

      IIF 9
  • Johnson-poensgen, Douglas Howard
    British deputy chief executive officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, London, EC3A 7BA

      IIF 10
  • Johnson-poensgen, Douglas Howard
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ

      IIF 11
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 12
    • icon of address 6, Bevis Marks, London, EC3A 7BA

      IIF 13 IIF 14
    • icon of address 6, Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Johnson-poensgen, Douglas Howard
    British entrepreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, United Kingdom

      IIF 18
  • Johnson-poensgen, Douglas Howard
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Chobham Road, Ascot, SL5 0JA, England

      IIF 19
  • Johnson-poensgen, Douglas Howard
    British executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Oakbrook Lodge, Goldhawk Road, London, W6 0WU

      IIF 20
  • Johnson-poensgen, Douglas Howard
    British

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 21
  • Johnson - Poensgen, Douglas Howard Thomas
    British company executive born in May 1969

    Registered addresses and corresponding companies
    • icon of address 5 Oakbrook, Goldhawk Road, London, W6 0WU

      IIF 22
  • Johnson-poensgen, Douglas Howard

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, United Kingdom

      IIF 23
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 24
  • Mr Douglas Howard Johnson-poensgen
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, United Kingdom

      IIF 25
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 26
    • icon of address Aircraft Factory, 100 Cambridge Grove, London, W6 0LE, England

      IIF 27
  • Mr Douglas Howard Thomas Johnson-poensgen
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 28
  • Douglas Howard Johnson-poensgen
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aircraft Factory 2.2, 100 Cambridge Grove, London, W6 0LE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Aircraft Factory, 100 Cambridge Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,307,144 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    32,342,195 GBP2024-03-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DIGITAL CYBERMASTERS GROUP PLC - 2006-11-27
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 142 Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,166 GBP2024-11-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-11-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 142 Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    368,565 GBP2024-11-30
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-09-15 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address Ardingly College College Road, Ardingly, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2023-04-24
    IIF 3 - Director → ME
  • 2
    icon of address Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2023-04-24
    IIF 11 - Director → ME
  • 3
    CADENCE PARTNERSHIP LLP - 2024-09-11
    icon of address Tne Stables Cemetery Lane, Hadlow, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    103,586 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-11-30
    IIF 19 - LLP Designated Member → ME
  • 4
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-12
    IIF 7 - Director → ME
  • 5
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2017-01-31
    Officer
    icon of calendar 2018-02-10 ~ 2018-06-15
    IIF 6 - Director → ME
  • 6
    icon of address 60 Great Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,414,610 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-30
    IIF 18 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-11-30
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-30
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-12
    IIF 16 - Director → ME
  • 8
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-12
    IIF 17 - Director → ME
  • 9
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2015-11-12
    IIF 10 - Director → ME
  • 10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-12
    IIF 15 - Director → ME
  • 11
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millenium Way, Broadstairs, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    60,008 GBP2024-09-30
    Officer
    icon of calendar 2008-03-19 ~ 2012-04-10
    IIF 20 - Director → ME
  • 12
    KING OF PAWN LIMITED - 2009-05-22
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-12
    IIF 13 - Director → ME
  • 13
    icon of address 47 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2015-11-12
    IIF 5 - Director → ME
  • 14
    icon of address 47 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2015-11-12
    IIF 4 - Director → ME
  • 15
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-12
    IIF 14 - Director → ME
  • 16
    SNAPDRAGON CREATIVE LIMITED - 2015-09-15
    TETRA PRODUCTION LIMITED - 2017-04-03
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,132 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2018-12-28
    IIF 12 - 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.