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

Mr Andrew Johnson

    Related profiles found in government register
  • Mr Andrew Johnson
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15669542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Andrew Johnson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Street, Bignall End, Staffordshire, ST7 8QD, United Kingdom

      IIF 2
    • icon of address Wren House, 68 London Road, St. Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 3
    • icon of address 87 Nantwich Road, Audley, Stoke-on-trent, Staffordshire, ST7 8DL, United Kingdom

      IIF 4
  • Mr Andrew Johnson
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 5
  • Johnson, Andrew
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09159792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 15669542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Wren House, 68 London Road, St. Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 8
  • Johnson, Andrew
    British entertainment born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 9 IIF 10
  • Johnson, Andrew
    British entertainment & media born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, D'arblay Street, London, W1F 8ER, United Kingdom

      IIF 11
  • Johnson, Andrew
    British none born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a St Albans Road, Harlesdean, London, NW10 8UG

      IIF 12
    • icon of address 30, D'arblay St, London, W1F 8ER

      IIF 13
  • Johnson, Andrew
    British director born in December 1981

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 14
  • Johnson, Andrew
    British director born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 338, Euston Road, London, NW1 3BT, United Kingdom

      IIF 15
  • Johnson, Andrew
    British ceo/director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Floor, Titan Court Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 16
  • Johnson, Andrew
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Nursery, Chapel Street, Bignall End, Stoke-on-trent, ST7 8QD, England

      IIF 17
  • Johnson, Andrew
    British bricklayer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Nantwich Road, Audley, Stoke-on-trent, Staffordshire, ST7 8DL, England

      IIF 18
  • Johnson, Andrew

    Registered addresses and corresponding companies
    • icon of address 30, D'arblay St, London, W1F 8ER

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 15669542 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 09159792 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Wren House, 68 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,413 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Number 5 14 Bateman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 87 Nantwich Road, Audley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2017-08-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    89 ARTISTE REALM LIMITED - 2014-08-04
    icon of address Rotterdam Shellbank Lane, Bean, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Rotterdam Shellbank Lane, Bean, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Pear Tree Nursery Chapel Street, Bignall End, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,278 GBP2024-08-31
    Officer
    icon of calendar 2018-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    GUCCE VIP INTERNATIONAL LTD - 2012-01-12
    icon of address 2 Eaton Gate, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    IIF 14 - Director → ME
  • 2
    icon of address 30 D'arblay St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2014-08-12
    IIF 13 - Director → ME
    icon of calendar 2011-06-17 ~ 2014-08-12
    IIF 19 - Secretary → ME
  • 3
    icon of address Wren House, 68 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,413 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-25 ~ 2023-11-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    SOHO PIXELS LIMITED - 2014-01-06
    icon of address 30 D'arblay Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2014-08-12
    IIF 11 - Director → ME
  • 5
    icon of address 29th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-06-09
    IIF 16 - Director → ME
  • 6
    icon of address 3 The Drive, Great Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ 2011-01-07
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.