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, Andrew Ian

    Related profiles found in government register
  • Johnson, Andrew Ian

    Registered addresses and corresponding companies
  • Johnson, Andrew Ian
    British

    Registered addresses and corresponding companies
    • icon of address 14 Running Hills, Armitage Rugeley, Staffordshire, WS15 4AJ

      IIF 9
  • Johnson, Andrew Ian
    British financial controller

    Registered addresses and corresponding companies
  • Johnson, Andrew Ian
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire, WS13 6LQ

      IIF 13
  • Johnson, Andrew Ian
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Running Hills, Armitage Rugeley, Staffordshire, WS15 4AJ

      IIF 14
    • icon of address St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire, WS13 6LQ, United Kingdom

      IIF 15
  • Johnson, Andrew Ian
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Running Hills, Armitage Rugeley, Staffordshire, WS15 4AJ

      IIF 16 IIF 17 IIF 18
    • icon of address The Old Granary, Lodge Farm, Lodge Lane, Cannock, WS11 0LT, England

      IIF 19
  • Johnson, Andrew Ian
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palmers Cross Farmhouse, Codsall Road, Wolverhampton, WV6 9QG, England

      IIF 20
  • Johnson, Ian Andrew
    English director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Rowan Avenue, Washington, Tyne And Wear, NE38 9AG, United Kingdom

      IIF 21
  • Mr Andrew Ian Johnson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire, WS13 6LQ, United Kingdom

      IIF 22
    • icon of address Palmers Cross Farmhouse, Codsall Road, Wolverhampton, WV6 9QG, England

      IIF 23
  • Mr Ian Andrew Johnson
    English born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Rowan Avenue, Washington, Tyne And Wear, NE38 9AG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Palmers Cross Farmhouse, Codsall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    590,588 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 98 Rowan Avenue, Washington, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2021-04-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Granary Lodge Farm, Lodge Lane, Cannock, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,282 GBP2016-04-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address C/o City Hardware & Security Ltd, Avon House Queens Drive, Kings Norton Business Centre, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 1999-02-24 ~ now
    IIF 6 - Secretary → ME
Ceased 13
  • 1
    icon of address St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2022-11-16
    IIF 13 - LLP Designated Member → ME
  • 2
    icon of address St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2022-11-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-12-12
    IIF 14 - Director → ME
    icon of calendar 1993-01-05 ~ 1995-09-29
    IIF 9 - Secretary → ME
  • 4
    SPRINGFIELD FABRICS LIMITED - 1993-09-07
    DALESIDE FABRICS LIMITED - 1995-02-17
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,124 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 11 - Secretary → ME
  • 5
    MANBY & STEWARD (ETA) LIMITED - 1993-01-22
    DALESIDE DYERS AND FINISHERS LIMITED - 2003-04-22
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,152,855 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 7 - Secretary → ME
  • 6
    GRASSHOPPER CLOTHING LIMITED - 1994-07-06
    STREMELAND LIMITED - 1990-05-29
    GRASSHOPPER BABYWEAR (CUMBRIA) LIMITED - 2012-10-03
    LEICESTER TEXTILE PRINTING LIMITED - 1991-06-20
    icon of address 23a Church Lane, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 10 - Secretary → ME
  • 7
    GRASSHOPPER BABYWEAR LIMITED - 1994-07-06
    GRASSHOPPER MANUFACTURING COMPANY LIMITED - 1986-11-21
    icon of address County House, St. Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 12 - Secretary → ME
  • 8
    ALAMMAL ATSALL LIMITED - 1984-03-12
    GRASSHOPPER INTERNATIONAL LIMITED - 1990-05-01
    GRASSHOPPER HOLDINGS PLC - 2005-01-07
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,621,188 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 2 - Secretary → ME
  • 9
    icon of address Hunter Street/craddock Street, Whitmore Reans, Wolverhampton, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-09-04 ~ 2007-09-17
    IIF 8 - Secretary → ME
  • 10
    CHASEMOOR LIMITED - 1985-05-31
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,650 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 1 - Secretary → ME
  • 11
    CHASEFELL LIMITED - 1991-07-02
    icon of address Units 13-15 Western Way, Wednesbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    120,579 GBP2024-06-30
    Officer
    icon of calendar 2001-07-02 ~ 2002-06-25
    IIF 18 - Director → ME
    icon of calendar 2001-07-02 ~ 2002-06-25
    IIF 4 - Secretary → ME
  • 12
    KEPSTON-Q-FAB LIMITED - 1999-05-24
    KEPSTON LIMITED - 1986-02-18
    icon of address Units 13-15 Western Way, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,954,583 GBP2024-06-30
    Officer
    icon of calendar 2001-07-02 ~ 2002-06-25
    IIF 17 - Director → ME
    icon of calendar 2001-07-02 ~ 2002-06-25
    IIF 3 - Secretary → ME
  • 13
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,224 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-17
    IIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.