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, Mark

    Related profiles found in government register
  • Johnson, Mark
    British accountant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
  • Johnson, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wyne Close, Stockport, Cheshire, SK7 6PD

      IIF 2 IIF 3
  • Johnson, Mark
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 4
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 5
    • Stockport Golf Club, Offerton Road, Offerton, Stockport, Cheshire, SK2 5HL, United Kingdom

      IIF 6
  • Johnson, Mark
    British director consulting management born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wyne Close, Hazel Grove, Stockport, Cheshire, SK7 6PD

      IIF 7
  • Johnson, Mark
    British rubber manufacturer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wyne Close, Stockport, Cheshire, SK7 6PD

      IIF 8
  • Johnson, Mark
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 7 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, England

      IIF 9
  • Johnson, Mark
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mallard Close, Earls Barton, Northampton, NN6 0LS, United Kingdom

      IIF 10
  • Johnson, Mark
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
    • Clough Bank House, Edmund Road, Sheffield, South Yorkshire, S2 4EL, United Kingdom

      IIF 12
  • Johnson, Mark
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Old Rome Drive, Kilmarnock, KA1 2RU, Scotland

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Johnson, Mark
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Old Rome Drive, Kilmarnock, Ayrshire, KA1 2RU

      IIF 15
    • 59, Old Rome Drive, Kilmarnock, Ayrshire, KA1 2RU, Scotland

      IIF 16
  • Johnson, Mark
    British electrical contractor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Old Rome Drive, Kilmarnock, East Ayrshire, KA1 2RU, United Kingdom

      IIF 17
  • Johnson, Mark
    British electrician born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Old Rome Drive, Kilmarnock, Ayrshire, KA1 2RU

      IIF 18
  • Johnson, Mark
    British engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 19 IIF 20
  • Johnson, Mark
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 21
  • Johnson, Mark
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Old Rome Drive, Kilmarnock, Ayrshire, KA1 2RU

      IIF 22
  • Johnson, Mark
    British software engineer born in August 1974

    Resident in United Kingdom

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

      IIF 23
  • Johnson, Mark
    British author and consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newburn Street, London, SE11 5PJ

      IIF 24
  • Johnson, Mark
    British charity ceo and founder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newburn Street, Lambeth, London, SE11 5PJ, United Kingdom

      IIF 25
  • Johnson, Mark
    British social entrepreneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory Ponds Farm, Ongar Road, Kelveden Hatch, Brentwood, Essex, CM15 0LA, United Kingdom

      IIF 26
  • Johnson, Mark Paul
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Mark Paul
    British software consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Chadway, Dagenham, Essex, RM8 1UH, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Johnson, Mark Paul
    British software engineering neer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Chadway, Dagenham, Essex, RM8 1UH, England

      IIF 32
  • Johnson, Mark John
    British charity chief exec officer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newburn Street, London, SE11 5PJ, United Kingdom

      IIF 33
  • Johnson, Mark
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Dale End Close, Hinckley, Leicestershire, LE10 0PD

      IIF 34
  • Johnson, Mark
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Station Road, Hinckley, Leics, LE10 1AW, England

      IIF 35
  • Thomson, Mark John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 36
    • 38, Oak Drive, Tewkesbury, GL20 8QW, United Kingdom

      IIF 37
  • Thomson, Mark John
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Oak Drive, Tewkesbury, Gloucestershire, GL20 8QW, United Kingdom

      IIF 38
  • Johnson, Mark
    British unemployed born in September 1965

    Registered addresses and corresponding companies
    • 15 Ellerton Walk, Park Village, Wolverhampton, West Midlands, WV10 0UQ

      IIF 39
  • Johnson, Mark
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 40
  • Johnson, Mark
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44 Northcote Road, Bournemouth, Dorset, BH1 4SG

      IIF 41
    • 9, Gleneagles, Tamworth, B77 4NS, United Kingdom

      IIF 42
  • Johnson, Mark
    British sr. engagement manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 43
  • Mr Mark Johnson
    British born in September 1965

    Resident in United Kingdom

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

      IIF 44
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 45
    • 6, Wyne Close, Hazel Grove, Stockport, Cheshire, SK7 6PD

      IIF 46
  • Johnson, Mark
    British director born in November 1964

    Registered addresses and corresponding companies
    • 74 Commodore House Juniper Drive, Battersea Reach, London, SW18 1TZ

      IIF 47
  • Johnson, Mark
    British operations born in November 1964

    Registered addresses and corresponding companies
    • 74 Commodore House Juniper Drive, Battersea Reach, London, SW18 1TZ

      IIF 48
  • Johnson, Mark
    British civil servant born in January 1970

    Registered addresses and corresponding companies
    • Hawthorn House, 2a West View, Ashington, Northumberland, NE63 0RZ

      IIF 49
  • Johnson, Mark
    British director born in March 1973

    Registered addresses and corresponding companies
  • Johnson, Mark
    British engineer born in March 1973

    Registered addresses and corresponding companies
    • 15 Robert Street, Llanharan, Mid Glamorgan, CF72 9RG

      IIF 53
  • Johhnson, Mark
    British engineer born in March 1973

    Registered addresses and corresponding companies
    • 15 Robert Street, Llanharan, Mid Glamorgan, CF72 9RG

      IIF 54
  • Mr Mark Johnson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 59 Old Rome Drive, Kilmarnock, East Ayrshire, KA1 2RU, United Kingdom

      IIF 58
    • 59, Old Rome Drive, Kilmarnock, KA1 2RU

      IIF 59
    • 59 Old Rome Road, Kilmarnock, KA1 2RU, United Kingdom

      IIF 60
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Mark Johnson
    British born in August 1974

    Resident in United Kingdom

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

      IIF 62
  • Johnson, Mark
    British

    Registered addresses and corresponding companies
    • 35 Dale End Close, Hinckley, Leicestershire, LE10 0PD

      IIF 63 IIF 64
    • 5, Mallard Close, Earls Barton, Northampton, NN6 0LS, United Kingdom

      IIF 65
    • 44 Beechwood Grove, Woodstock Gardens, Pencoed, CF35 6SU

      IIF 66
  • Johnson, Mark
    British civil servant

    Registered addresses and corresponding companies
    • Hawthorn House, 2a West View, Ashington, Northumberland, NE63 0RZ

      IIF 67
  • Johnson, Mark Paul
    British company director

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

      IIF 68
  • Johnson, Mark Paul
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 48, Albany Road, Hornchurch, Essex, RM12 4AF, England

      IIF 69
  • Johnson, Mark-anthony
    British financier born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Angus Gardens, London, NW9 5LE

      IIF 70
  • Mr Mark Johnson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory Ponds Farm, Ongar Road, Kelveden Hatch, Brentwood, Essex, CM15 0LA, United Kingdom

      IIF 71
  • Johnson, Mark John
    British founder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Priory Ponds Farm, Ongar Road, Kelvedon Hatch, Brentwood, CM15 0LA, England

      IIF 72
  • Johnson, Mark John
    British social entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newburn Street, London, SE11 5PJ, United Kingdom

      IIF 73 IIF 74
    • 20, Newburn Street, Newburn Street, London, SE11 5PJ, England

      IIF 75
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 76
  • Johnson, Mark Anthony
    British director born in September 1965

    Registered addresses and corresponding companies
    • 30 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LA

      IIF 77
  • Johnson, Mark Richard
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 - 26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 78
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 79
  • Johnson, Mark Richard
    British director and company secretary born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 80
  • Mr Mark John Thomson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 81
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
    • 38, Oak Drive, Tewkesbury, GL20 8QW, United Kingdom

      IIF 83
  • Mr Mark Paul Johnson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Mark Anthony, Mr.
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Angus Gardens, London, NW9 5LE, England

      IIF 88
  • Johnson, Mark Anthony, Mr.
    British financier born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Angus Gardens, London, NW9 5LE, United Kingdom

      IIF 89
  • Mr Mark John Thompson
    British born in December 1980

    Resident in United Kingdom

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

      IIF 90
  • Mr Mark Johnson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 91
  • Mark-anthony Johnson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Angus Gardens, London, NW9 5LE

      IIF 92
  • Mr Mark Johnson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38-39, Albert Road, Tamworth, B79 7JS, United Kingdom

      IIF 93
  • Thomson, Mark

    Registered addresses and corresponding companies
    • 38, Oak Drive, Tewkesbury, Gloucestershire, GL20 8QW, United Kingdom

      IIF 94
  • Mr Mark John Johnson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Priory Ponds Farm, Ongar Road, Kelvedon Hatch, Brentwood, CM15 0LA, England

      IIF 95
    • 20 Newburn Street, London, SE11 5PJ, United Kingdom

      IIF 96
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 97
  • Mr Mark Richard Johnson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 - 26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 98
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 99
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 44
  • 1
    17 Station Road, Hinckley, Leics, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-19 ~ dissolved
    IIF 63 - secretary → ME
  • 2
    Mark Johnson (bsccc), 20 Newburn Street, Newburn Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 75 - director → ME
  • 3
    59 Old Rome Drive, Kilmarnock
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,527 GBP2017-01-31
    Officer
    2011-01-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    Priory Ponds Farm Ongar Road, Kelvedon Hatch, Brentwood, England
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    FRESH START COFFEE LIMITED - 2012-11-26
    M J COFFEE LIMITED - 2012-08-17
    20 Newburn Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,177 GBP2019-09-30
    Officer
    2012-07-10 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    20 Newburn Street, Lambeth, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2015-06-16 ~ dissolved
    IIF 25 - director → ME
  • 7
    I WANT ONE OF THOSE.COM LIMITED - 2006-10-16
    NEW I WANT ONE OF THOSE.COM LIMITED - 2005-05-06
    7 More London Riverside, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 47 - director → ME
  • 8
    IWOOT.COM LIMITED - 2006-10-25
    I WANT ONE OF THOSE.COM LIMITED - 2005-05-06
    SYNCHALF LIMITED - 1999-10-06
    7 More London Riverside, London
    Dissolved corporate (3 parents)
    Officer
    2003-02-21 ~ dissolved
    IIF 48 - director → ME
  • 9
    59 Old Rome Drive, Kilmarnock
    Dissolved corporate (2 parents)
    Officer
    2001-12-18 ~ dissolved
    IIF 18 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,002 GBP2023-05-31
    Officer
    2014-05-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,114 GBP2024-03-31
    Officer
    2018-09-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Office 1, Izabella House 24 - 26 Regent Place, City Centre, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Officer
    2019-04-18 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    3rd Floor 45 Albemarle Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 14
    4 Angus Gardens, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2009-08-26 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    4 Angus Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 89 - director → ME
  • 16
    59 Old Rome Drive, Kilmarnock, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-29 ~ dissolved
    IIF 15 - director → ME
  • 17
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    6 Wyne Close, Hazel Grove, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    9,820 GBP2024-03-31
    Officer
    2010-04-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    272 Manchester Road, Droylsden, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,022 GBP2024-03-31
    Officer
    2015-09-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,990 GBP2024-01-31
    Officer
    2020-07-02 ~ now
    IIF 5 - director → ME
  • 21
    Priory Ponds Farm, Ongar Road, Kelveden Hatch, Brentwood, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 11 - director → ME
  • 23
    8 Horsley Hill Square, South Shields, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 24
    92 Friern Gardens, Wickford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    49,722 GBP2023-06-30
    Officer
    2012-06-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 25
    FRESH START COFFEE LIMITED - 2012-08-17
    20 Newburn Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 73 - director → ME
  • 26
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-06-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 56 - Has significant influence or controlOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-07-26 ~ dissolved
    IIF 27 - director → ME
    2006-07-26 ~ dissolved
    IIF 68 - secretary → ME
  • 28
    38-39 Albert Road, Tamworth, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,267 GBP2016-09-30
    Officer
    2015-09-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    152a High Street, Irvine, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,286 GBP2021-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 30
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 57 - Has significant influence or controlOE
  • 31
    38 Oak Drive, Tewkesbury, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 38 - director → ME
    2025-03-17 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-13 ~ dissolved
    IIF 28 - director → ME
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 35
    4 Angus Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 88 - director → ME
  • 36
    Offerton Road, Offerton, Stockport Cheshire
    Corporate (8 parents)
    Equity (Company account)
    318,899 GBP2023-05-31
    Officer
    2024-10-04 ~ now
    IIF 6 - director → ME
  • 37
    9 Chadway, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 38
    19 Buckingham Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-14 ~ dissolved
    IIF 41 - director → ME
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,941 GBP2019-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    36 Eagle Ave, Chadwell Heath, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    67,178 GBP2019-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    20 Newburn Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 33 - director → ME
  • 42
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,529 GBP2023-07-31
    Officer
    2024-02-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    409,103 GBP2024-05-31
    Officer
    2019-01-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -77,262 GBP2020-08-31
    Officer
    2019-08-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-06-14 ~ 2024-02-12
    IIF 43 - director → ME
  • 2
    17 Station Road, Hinckley, Leics, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-19 ~ 2011-08-02
    IIF 35 - director → ME
  • 3
    FORMKRAFT DISTRIBUTION LIMITED - 2012-08-03
    Clough Bank House, Edmund Road, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    909,984 GBP2024-06-30
    Officer
    2010-05-01 ~ 2010-11-16
    IIF 12 - director → ME
  • 4
    5 Mallard Close, Earls Barton, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -235,618 GBP2019-06-30
    Officer
    2011-05-05 ~ 2012-10-01
    IIF 10 - director → ME
    2011-05-05 ~ 2012-10-01
    IIF 65 - secretary → ME
  • 5
    GLOBAL HOME TECHNOLOGIES LTD - 2009-02-24
    7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-08-24 ~ 2011-07-31
    IIF 22 - director → ME
  • 6
    1 York Park, York Rd, Bridgend Ind Est, Bridgend
    Dissolved corporate (2 parents)
    Officer
    2007-10-08 ~ 2008-03-01
    IIF 52 - director → ME
  • 7
    JOB CHANGE LTD - 1997-01-02
    10 Red Lion Street, Wolverhampton
    Corporate (5 parents, 1 offspring)
    Officer
    1997-11-10 ~ 1999-03-19
    IIF 39 - director → ME
  • 8
    TRG (INTERNATIONAL) LIMITED - 1998-01-22
    CAREERMETAL LIMITED - 1997-12-19
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-04-13 ~ 2007-01-31
    IIF 2 - director → ME
  • 9
    Llynfi Garage Maesteg Road, Tondu, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-15 ~ 2010-09-06
    IIF 51 - director → ME
    2006-06-15 ~ 2010-09-06
    IIF 66 - secretary → ME
  • 10
    WASTE SOLUTIONS LIMITED - 2013-05-08
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-06-21 ~ 2005-11-04
    IIF 50 - director → ME
  • 11
    POLY-TECH INTERNATIONAL LIMITED - 1997-10-30
    ALERTDRAFT LIMITED - 1996-03-28
    7 St Petersgate, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,740,100 GBP2024-03-31
    Officer
    2003-02-01 ~ 2007-01-31
    IIF 8 - director → ME
  • 12
    PRESSVESS TURNKEY EQUIPMENT SOLUTIONS LTD - 2023-04-18
    Stallings House Stallings Lane, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    104,905 GBP2024-04-30
    Officer
    2017-05-15 ~ 2019-05-01
    IIF 37 - director → ME
    Person with significant control
    2017-05-15 ~ 2018-01-01
    IIF 90 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2019-05-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    ERS MEDICAL LTD - 2018-12-05
    INDIGO EQUITY HOLDINGS LIMITED - 2012-10-30
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-02-27 ~ 2005-11-04
    IIF 53 - director → ME
  • 14
    SMILES & HOPE LTD - 2020-02-03
    SARAS HOPE FOUNDATION - 2020-01-07
    SARA'S HOPE FOUNDATION - 2009-03-17
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    197,638 GBP2016-02-28
    Officer
    2008-02-08 ~ 2009-08-18
    IIF 49 - director → ME
    2008-02-08 ~ 2009-08-18
    IIF 67 - secretary → ME
  • 15
    SOVEREIGN RUBBER PRODUCTS LIMITED - 1996-05-09
    RUBBER RECLAMATION (NORTHERN) LIMITED - 1994-10-10
    St James Building, 79 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-02-10
    IIF 77 - director → ME
  • 16
    STOMPER MANAGEMENT LIMITED - 2011-01-18
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4,559 GBP2024-03-31
    Officer
    2011-01-14 ~ 2014-04-24
    IIF 9 - director → ME
  • 17
    20 Newburn Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2009-02-16 ~ 2023-05-31
    IIF 24 - director → ME
  • 18
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2000-10-24 ~ 2002-04-29
    IIF 54 - director → ME
  • 19
    48 Albany Road, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,526 GBP2021-01-31
    Officer
    2011-01-04 ~ 2015-01-01
    IIF 69 - director → ME
  • 20
    17 Station Road, Hinckley, Leicestershire
    Dissolved corporate
    Officer
    2005-05-24 ~ 2012-07-01
    IIF 34 - director → ME
    2005-05-24 ~ 2012-07-18
    IIF 64 - secretary → ME
  • 21
    Company number 05118236
    Non-active corporate
    Officer
    2004-05-04 ~ 2007-01-19
    IIF 3 - director → ME
© 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.