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, James William George

    Related profiles found in government register
  • Johnson, James William George
    British company ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, James William George
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Fenchurch Street, London, EC3M 6AL

      IIF 5
    • icon of address 155, Fenchurch Street, London, EC3M 6AL, United Kingdom

      IIF 6
    • icon of address 5th Floor, Fergusson House, 124-128 City Road, London, EC1V 2NJ, United Kingdom

      IIF 7
    • icon of address 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 8
    • icon of address Nicoll Curtin Limited, 7th Floor, 155 Fenchurch Street, London, EC3M 6AL, England

      IIF 9
  • Johnson, James William George
    British founder coach born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address District4 Limited, 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Johnson, James William George
    British graduate management trainee born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, James William George
    British internet start up born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Doneraile Street, London, SW6 6EN

      IIF 13
  • Johnson, James William George
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, James William George
    born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Doneraile Street, London, SW6 6EN

      IIF 18
  • Mr James William George Johnson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ebury Street, London, SW1W 0LD

      IIF 19
  • Johnson, James
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
  • Johnson, James
    British electrician born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorney Bay Road, Canvey Island, SS8 0HQ, England

      IIF 21
  • Mr James William George Johnson
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicoll Curtin Limited, 7th Floor, 155 Fenchurch Street, London, EC3M 6AL, England

      IIF 22
  • Mr James Johnson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Mr James Johnson
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorney Bay Road, Canvey Island, SS8 0HQ, England

      IIF 24
  • Mr James William George Johnson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Fergusson House, 124-128 City Road, London, EC1V 2NJ, United Kingdom

      IIF 25
  • Johnson, James
    British broker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 26
  • Johnson, James
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Johnson, James
    British studio director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • James Johnson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Xu-johnson, James
    British chief technology officer born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishu, Kemp House, 152 - 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 30
  • Mr James Johnson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr James Johnson
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr James Xu-johnson
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishu, Soho Works, 2, Television Centre, 101 Wood Ln, London, W12 7FA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Thorney Bay Road, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 36, 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 4385, 11827959: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 155 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,243 GBP2019-06-30
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    544,467 GBP2024-09-30
    Officer
    icon of calendar 1998-07-21 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 19 Ebury Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    KAVANAGH BROWN LIMITED - 2011-11-02
    icon of address 48 Gracechurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    UNICOIN LTD - 2022-11-18
    icon of address Wishu, Soho Works, 2, Television Centre, 101 Wood Ln, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -305,115 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,510 GBP2020-12-31
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Moscow Mill Street, Oswaldtwistle, Accrington, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,056 GBP2023-08-31
    Officer
    icon of calendar 1998-07-31 ~ dissolved
    IIF 13 - Director → ME
  • 12
    DISTRICT4 LIMITED - 2025-01-06
    DISTRICT4 SERVICES LIMITED - 2020-08-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,455 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,181 GBP2022-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2020-07-27
    IIF 6 - Director → ME
  • 2
    DISTRICT4 LIMITED - 2020-08-10
    icon of address 3 Mill Lane, Grimscote, Towcester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,774 GBP2021-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-02-16
    IIF 1 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -217,153 GBP2024-12-31
    Officer
    icon of calendar 2024-06-10 ~ 2024-07-17
    IIF 10 - Director → ME
  • 4
    icon of address Alexander House 38 Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,800,845 GBP2024-08-31
    Officer
    icon of calendar 1998-07-21 ~ 2024-07-26
    IIF 12 - Director → ME
  • 5
    icon of address 1 King William Street, King William Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2016-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2020-07-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 25 - Has significant influence or control OE
  • 6
    NICOLL CURTIN OPERATIONS LIMITED - 2007-01-11
    SOUNDTEAM LIMITED - 2001-07-20
    HIVE VENTURES SERVICES LIMITED - 2021-11-10
    FRASER MAPLE LIMITED - 2004-07-30
    NICOLL CURTIN FINANCIAL LIMITED - 2019-10-07
    icon of address 1 King William Street, King William Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    225,252 GBP2022-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2020-07-20
    IIF 16 - Director → ME
  • 7
    HIVE VENTURES LIMITED - 2021-11-18
    NICOLL CURTIN LTD - 2019-10-07
    icon of address 1 King William Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    22,329 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2020-07-20
    IIF 15 - Director → ME
    icon of calendar 2012-01-25 ~ 2021-02-16
    IIF 7 - Director → ME
  • 8
    EVELYN LEO CONSULTING LIMITED - 2019-10-07
    HIVE VENTURES LIMITED - 2019-10-07
    EVELYN LEO CONSULTING LIMITED - 2018-10-02
    icon of address 1 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-07-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-01-09
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -226,572 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2020-07-20
    IIF 14 - Director → ME
  • 10
    icon of address 1 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-06-13 ~ 2020-07-27
    IIF 3 - Director → ME
  • 11
    icon of address 1 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2020-07-27
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.