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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Adrian

    Related profiles found in government register
  • Johnson, Adrian
    British born in November 1970

    Registered addresses and corresponding companies
    • Smith's Cottage, Moor Road, Far Headingley, Leeds, West Yorkshire, LS6 4BQ

      IIF 1
  • Johnson, Adrian
    British engineering consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Hill, Bedmond, Abbots Langley, Hertfordshire, WD5 0RN, England

      IIF 2
  • Johnson, Adrian Victor Francis John

    Registered addresses and corresponding companies
    • Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, England

      IIF 3
  • Johnson, Adrian Victor Francis
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Freeman Road, North Hykeham, Lincoln, LN6 9AP, England

      IIF 4
    • F1/150, Unit 6, The Grange, 430, Romsey Road, Romsey, SO51 0AE, United Kingdom

      IIF 5
  • Johnson, Adrian Victor Francis
    British chartered surveyor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House 4-6, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 6
  • Johnson, Adrian Victor Francis
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House 4-6, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 7
  • Johnson, Adrian Victor Francis
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abc Accounting Services, 1 Willoughton Place, Wharton Close, Gainsborough, Lincs, DN21 1EB, United Kingdom

      IIF 8
    • Arquen House, 4-6 Spicer Street, St Albans, Herts, AL3 4PQ, England

      IIF 9
    • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 10
  • Johnson, Adrian Victor Francis John
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House 4-6, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 11 IIF 12
  • Johnson, Adrian Victor Francis John
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Flowerhill Street, Airdrie, ML6 6AP, Scotland

      IIF 13
    • Accy Busn Cnslt, 17 Flowerhill Street, Airdrie, ML6 6AP, Scotland

      IIF 14
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, United Kingdom

      IIF 15
  • Johnson, Adrian Victor Francis John
    British consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Hill, Abbots Langley, Hertfordshire, WD5 0RN

      IIF 16
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 17
  • Johnson, Adrian Victor Francis John
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Flowerhill Street, Airdrie, ML6 6AP, Scotland

      IIF 18
  • Johnson, Adrian Victor Francis John
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, United Kingdom

      IIF 19
  • Johnson, Adrian Victor Francis John
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 20
    • Echq, 34 York Way, London, N1 9AB, United Kingdom

      IIF 21
  • Johnson, Adrian Victor Francis John
    British chartered surveyor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Echq 34, York Way, London, N1 9AB, England

      IIF 22
  • Johnson, Adrian Victor Francis John
    British partner ec harris born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18, Heddon Street, London, London, W1B 4DA, United Kingdom

      IIF 23
  • Mr Adrian Victor Francis Johnson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House, 4-6 Spicer Street, St Albans, Herts, AL3 4PQ, England

      IIF 24
    • Unit 1b, Freeman Road, North Hykeham, Lincoln, LN6 9AP, England

      IIF 25
    • F1/150, Unit 6, The Grange, 430, Romsey Road, Romsey, SO51 0AE, United Kingdom

      IIF 26
    • Arquen House 4-6, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 27 IIF 28
    • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 29
  • Mr Adrian Victor Francis John Johnson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Flowerhill Street, Airdrie, ML6 6AP, Scotland

      IIF 30
    • Accy Busn Cnslt, 17 Flowerhill Street, Airdrie, ML6 6AP, Scotland

      IIF 31
    • Arquen House 4-6, Spicer Street, St. Albans, AL3 4PQ, England

      IIF 32 IIF 33
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 34
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, United Kingdom

      IIF 35 IIF 36
  • Mr Adrian Victor Francis John Johnson
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    ADDANA PROPERTY LIMITED
    10813021
    Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2017-06-12 ~ now
    IIF 12 - Director → ME
    2017-06-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2017-06-12 ~ 2020-03-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGE IN PLACE LIMITED
    11856459
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARCADIS ASSET MANAGEMENT LIMITED - now
    ARCADIS INVESTMENTS LIMITED - 2015-10-29
    EC HARRIS INVESTMENTS LIMITED
    - 2015-09-18 07476870
    LYNTON INVESTMENT MANAGEMENT LIMITED
    - 2012-10-18 07476870
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2010-12-22 ~ 2013-01-01
    IIF 22 - Director → ME
  • 4
    ARCADIS LLP - now
    EC HARRIS LLP
    - 2015-09-18 OC368843 OC304988... (more)
    NOILLIB LLP - 2011-11-09
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (354 parents)
    Officer
    2011-11-23 ~ 2014-03-31
    IIF 21 - LLP Member → ME
  • 5
    CAMEN HOLDINGS LIMITED
    11260883
    Arquen House, 4-6 Spicer Street, St. Albans, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CROFTS CIVIL ENGINEERING LIMITED
    SC646024
    17 Flowerhill Street, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ 2020-07-17
    IIF 18 - Director → ME
  • 7
    DONCASTER WATERFRONT LIMITED
    16066270
    F1/150 Unit 6, The Grange, 430, Romsey Road, Romsey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ 2025-11-21
    IIF 5 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EEBEE PARTNERS LLP
    - now OC304988
    EC HARRIS LLP
    - 2011-11-07 OC304988 OC368843... (more)
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (381 parents)
    Officer
    2009-05-01 ~ 2024-12-19
    IIF 20 - LLP Member → ME
  • 9
    EQUUS PROJECTS AND TECHNOLOGIES LIMITED
    08941384
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-10 ~ 2020-03-12
    IIF 35 - Ownership of shares – 75% or more OE
    2017-03-31 ~ 2020-03-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FARSTON ENERGY (UK) LIMITED
    09901454
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ 2020-08-04
    IIF 2 - Director → ME
  • 11
    HOLMES EMPORIUM LTD
    14630721
    Arquen House 4-6 Spicer Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    KALEIDACOAT HOME LTD
    15324347
    C/o Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 13
    KMBT LIMITED
    07041317
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2011-01-01 ~ 2011-04-29
    IIF 23 - Director → ME
  • 14
    LINCOLNSHIRE HOLIDAY LETS LTD
    14633138
    Arquen House 4-6 Spicer Street, St. Albans, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LINDUM PROPERTY SERVICES LTD
    14533182
    Unit 19 Stirlin Business Park, 185 Sadler Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ 2023-03-29
    IIF 9 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    LUCRE HOLDINGS LIMITED
    - now 06509919
    GWECO 388 LIMITED - 2008-03-25
    Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2008-06-16 ~ 2009-03-11
    IIF 1 - Director → ME
  • 17
    MCCOMBE SPORTS CONSULTANCY LTD
    15813930
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ 2025-06-06
    IIF 10 - Director → ME
    Person with significant control
    2024-07-02 ~ 2025-06-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NO WORRIES HOLIDAY LET MANAGEMENT LIMITED
    15461247
    Unit 1b Freeman Road, North Hykeham, Lincoln, England
    Active Corporate (3 parents)
    Officer
    2024-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 19
    PITCROCKNIE ESTATES LIMITED
    SC629917
    17 Flowerhill Street, Airdrie, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PITCROCKNIE LEISURE LIMITED
    SC630561
    Accy Busn Cnslt, 17 Flowerhill Street, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-15 ~ 2020-03-12
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    RED PLANET PROJECTS LTD
    13387874
    Arquen House 4-6 Spicer Street, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2021-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    TRANSFORMATION ENERGY LIMITED
    08940809
    2 Church Hill, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.