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, Adrian Robert, Councillor

    Related profiles found in government register
  • Johnson, Adrian Robert, Councillor
    British nurse practitioner born in November 1969

    Registered addresses and corresponding companies
  • Johnson, Adrian Robert
    British nurse practitioner born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 4
  • Johnson, Adrian Robert
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 5 IIF 6
  • Johnson, Adrian Robert
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Altar Stones Lane, Markfield, Leicester, LE67 9PX

      IIF 7
  • Johnson, Adrian Robert
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, LE67 1AL, England

      IIF 8
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 9 IIF 10
  • Johnson, Adrian Robert

    Registered addresses and corresponding companies
    • icon of address The Quay Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 11
  • Johnson, Adrian Robert
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quay Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 12
  • Johnson, Diane
    British director

    Registered addresses and corresponding companies
    • icon of address The Cottage, Altar Stones Lane, Markfield, Leicester, LE67 9PX

      IIF 13
  • Mr Adrian Robert Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, LE67 1AL, England

      IIF 14
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 18
  • Johnson, Diane
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Johnson, Diane
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 22
  • Johnson, Diane
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 23
  • Johnson, Diane
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 24
    • icon of address 26, Mill Lane, Widnes, WA8 3UU, United Kingdom

      IIF 25
  • Curtis, Paula Louise
    British none born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Health Centre, Fron Road, Connah's Quay, Deeside, Flintshire, CH5 4PJ, Wales

      IIF 26
  • Mrs Diane Johnson
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 27
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 28
  • Miss Diane Johnson
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mill Lane, Widnes, WA8 3UU, United Kingdom

      IIF 29
  • Diane Johnson
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dallam Court, Dallam Lane, Warrington, WA2 7LT, England

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,784 GBP2024-05-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Orford Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    THE WOODLANDS HOUSE OF PRAYER (BRUNEL MANOR) - 2023-11-06
    icon of address Courtenay House, Pynes Hill, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,704,948 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-03-19
    IIF 1 - Director → ME
  • 2
    icon of address Eastpoint, Bursledon Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-03-19
    IIF 2 - Director → ME
  • 3
    icon of address Eastpoint Centre, Bursledon Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-03-19
    IIF 3 - Director → ME
  • 4
    icon of address Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ 2020-11-09
    IIF 8 - Director → ME
    icon of calendar 2020-07-30 ~ 2020-11-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Quay Health Centre, Fron Road, Connah's Quay, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2019-11-16
    IIF 26 - Director → ME
    icon of calendar 2018-07-20 ~ 2019-12-09
    IIF 12 - Director → ME
    icon of calendar 2018-07-20 ~ 2019-12-09
    IIF 11 - Secretary → ME
  • 6
    icon of address Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8 GBP2022-10-31
    Officer
    icon of calendar 2018-08-17 ~ 2020-11-09
    IIF 21 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-11-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOLSTER PRODUCTIONS LIMITED - 2005-07-28
    icon of address Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-07-30 ~ 2020-11-09
    IIF 5 - Director → ME
    icon of calendar 2003-11-07 ~ 2004-03-12
    IIF 7 - Director → ME
    icon of calendar 2004-03-10 ~ 2020-11-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AVALCROSS LIMITED - 2000-11-16
    TYREFIX (MIDLANDS) LIMITED - 2008-07-18
    icon of address Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,595,123 GBP2022-10-31
    Officer
    icon of calendar 2000-10-09 ~ 2020-11-09
    IIF 9 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2000-10-09 ~ 2005-12-14
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PLANT TYRE SERVICES (FRANCHISING) LIMITED - 2003-02-03
    EVER 1206 LIMITED - 1999-11-29
    icon of address Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2000-11-02 ~ 2020-11-09
    IIF 10 - Director → ME
    icon of calendar 2020-07-30 ~ 2020-11-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.