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, Ian

    Related profiles found in government register
  • Johnson, Ian
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 1 IIF 2
  • Johnson, Ian
    British businessman/co director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 3
  • Johnson, Ian
    British company executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 4
  • Johnson, Ian
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB

      IIF 5 IIF 6
    • icon of address The Old Granary 4 Croft Court, Monk Fryston, Leeds, West Yorkshire, LS25 5PL

      IIF 7
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 8
    • icon of address 39, Battalion Drive, Wootton, Northampton, Northamptonshire, NN4 6RU, England

      IIF 9
    • icon of address 5, The Pound, Horton, Northampton, NN7 2AT, United Kingdom

      IIF 10
  • Johnson, Ian
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 11
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 12
  • Johnson, Ian
    British property developer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 13
  • Johnson, Ian
    British builder born in October 1957

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 14
  • Johnson, Ian
    British company executive born in October 1957

    Registered addresses and corresponding companies
  • Johnson, Ian
    British company secretary born in October 1957

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 18
  • Johnson, Ian
    British developer born in October 1957

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 19
  • Johnson, Ian
    British property developer born in October 1957

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 20 IIF 21
  • Johnson, Ian
    British h.r services born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1200, Century Way, Thorpe Park, Leeds, LS15 8ZA, United Kingdom

      IIF 22
  • Johnson, Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Old Granary 4 Croft Court, Monk Fryston, Leeds, West Yorkshire, LS25 5PL

      IIF 23
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 24
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 25 IIF 26
  • Johnson, Ian
    British builder

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 27
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 28
  • Johnson, Ian
    British businessman/co director

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 The Pound, Horton, Northampton, NN7 2AU, United Kingdom

      IIF 29
  • Johnson, Ian
    British company executive

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 30 IIF 31
  • Johnson, Ian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 32
  • Johnson, Ian
    British developer

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 33
  • Johnson, Ian
    British property developer

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 34
    • icon of address 39, Battalion Drive, Wootton, Northampton, Northamptonshire, NN4 6RU, United Kingdom

      IIF 35
  • Mr Ian Johnson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB

      IIF 36 IIF 37
    • icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 38
    • icon of address The Studio, 5 The Pound, Horton, Northampton, Northants, NN7 2AT

      IIF 39 IIF 40 IIF 41
  • Johnson, Ian
    British quantity surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodwalk, Wombwell, South Yorkshire, S73 OL7, Uk

      IIF 44
  • Johnson, Ian

    Registered addresses and corresponding companies
    • icon of address 25 Back Lane, Hardingstone, Northampton, Northamptonshire, NN4 6BY

      IIF 45
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -636 GBP2021-03-31
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-03-25 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 1200 Century Way, Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,387 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    UNDER FLOOR HEATING DESIGN & INSTALLATIONS LTD. - 2005-09-13
    icon of address 6 Hazelwood Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-07-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address 6 Hazelwood Road, Northampton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-12-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CANIGOU LTD. - 2013-10-30
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    409,449 GBP2021-03-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-04-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6 Hazelwood Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Old Mill Blisworth Hill Farm Stoke Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    TRICON (CONSTRUCTION) LIMITED - 1993-01-28
    PARTMODEL LIMITED - 1992-04-28
    icon of address 4 Osier Way, Olney, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    805,693 GBP2024-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1997-04-30
    IIF 18 - Director → ME
    icon of calendar 1991-04-08 ~ 1997-04-30
    IIF 32 - Secretary → ME
  • 2
    icon of address 5 North Portway Close Round, Spinney, Northampton, Northants
    Liquidation Corporate (2 parents)
    Equity (Company account)
    447 GBP2018-03-31
    Officer
    icon of calendar 2000-08-23 ~ 2003-04-01
    IIF 14 - Director → ME
    icon of calendar 2000-08-23 ~ 2003-04-01
    IIF 27 - Secretary → ME
  • 3
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2012-03-28
    IIF 7 - Director → ME
    icon of calendar 2003-12-01 ~ 2006-01-31
    IIF 23 - Secretary → ME
  • 4
    PARK LANE WINDOWS LTD. - 2009-05-14
    icon of address Park Lane Windows Ltd Arthur Street, Kingsthorpe Hollow, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-23 ~ 2005-10-01
    IIF 16 - Director → ME
    icon of calendar 2003-03-23 ~ 2005-10-01
    IIF 31 - Secretary → ME
  • 5
    PARK LANE WINDOWS (CONSERVATORIES) LTD. - 2006-05-03
    icon of address 2 Pavilion Court 600 Pavilion, Drive Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-23 ~ 2005-10-01
    IIF 15 - Director → ME
    icon of calendar 2003-03-23 ~ 2005-10-01
    IIF 30 - Secretary → ME
  • 6
    PARK LANE WINDOWS GROUP LIMITED - 2009-05-14
    PARK LANE WINDOWS LIMITED - 2003-03-21
    icon of address Park Lane Windows Ltd, Arthur Street Kingsthorpe Hollow, Northampton, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    228,426 GBP2025-03-31
    Officer
    icon of calendar 2001-10-27 ~ 2005-10-01
    IIF 17 - Director → ME
    icon of calendar 2001-10-27 ~ 2005-10-01
    IIF 45 - Secretary → ME
  • 7
    icon of address Provincial House, 3 Goldington Road, Bedford, Beds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -314 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2017-05-22
    IIF 13 - Director → ME
    icon of calendar 2006-03-28 ~ 2017-05-22
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 42 - Has significant influence or control OE
  • 8
    icon of address 72 Fielding Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    320 GBP2018-05-31
    Officer
    icon of calendar 2002-06-12 ~ 2006-03-30
    IIF 21 - Director → ME
    icon of calendar 2002-06-12 ~ 2006-03-30
    IIF 34 - Secretary → ME
  • 9
    RICHLAND HOLDINGS LIMITED - 2011-11-24
    icon of address C/o Johnsons Solicitors, 21 Arlington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2006-12-19
    IIF 19 - Director → ME
    icon of calendar 2002-06-12 ~ 2006-12-19
    IIF 33 - Secretary → ME
  • 10
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,163,687 GBP2024-12-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-10-28
    IIF 9 - Director → ME
  • 11
    icon of address 1st Floor 3 Millers Yard, Market Harborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2012-04-23
    IIF 8 - Director → ME
  • 12
    icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2007-10-03
    IIF 20 - Director → ME
    icon of calendar 2006-07-10 ~ 2007-10-02
    IIF 24 - Secretary → ME
  • 13
    icon of address 15 Chater Street, Moulton, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2012-04-23
    IIF 1 - 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.