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, Paul Cheetham, Dr

    Related profiles found in government register
  • Johnson, Paul Cheetham, Dr
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Church Walk, Ribbleton, Preston, Lancashire, PR2 6SZ, England

      IIF 1
  • Johnson, Paul Cheetham, Dr
    British it director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First Business Centre, Millennium Road, Ribbleton, Preston, Lancashire, PR2 5BL, United Kingdom

      IIF 2
  • Johnson, Paul James
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Castleton Grove, Jesmond, Newcastle Upon Tyne, NE2 2HD

      IIF 3 IIF 4
  • Johnson, Paul James
    British landlord born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Castleton Grove, Jesmond, Newcastle Upon Tyne, NE2 2HD

      IIF 5
  • Johnson, Paul James
    British property born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Castleton Grove, Jesmond, Newcastle Upon Tyne, NE2 2HD

      IIF 6
  • Johnson, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Century Street, Sheffield, S9 5DX, United Kingdom

      IIF 7
  • Johnson, Paul
    British it manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Oak Tree Crescent, Knottingley, West Yorkshire, WF11 0EW, England

      IIF 8
  • Johnson, Paul
    British internet services born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Castleton Grove, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HD

      IIF 9
  • Johnson, Paul
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deal Avenue, Stockport, Cheshire, SK5 8LZ, England

      IIF 10
  • Johnson, Paul
    British security consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Norman Road, Saltford, Bristol, BS31 3BH, United Kingdom

      IIF 11
  • Johnson, Paul
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 St Giles, Oxford, Oxfordshire, OX1 3LE

      IIF 12
  • Johnson, Paul
    British marketing & it technician born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Bricklehampton Lane, Pershore, Worcestershire, WR10 3JT

      IIF 13
  • Johnson, Paul
    British fitter born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F33 Belle Vue Mansions, Belle Vue Road, Bournemouth, BH6 3EJ, United Kingdom

      IIF 14
  • Paul Cheetham Johnson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First Business Centre, Millennium Road, Ribbleton, Preston, Lancashire, PR2 5BL, United Kingdom

      IIF 15
  • Johnson, Paul, Dr
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Walk, Fulwood Row, Pr26sz, Lancashire, PR2 6SZ, England

      IIF 16
  • Mr Paul James Johnson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Castleton Grove, Jesmond, Newcastle Upon Tyne, NE2 2HD

      IIF 17
    • 16, Castleton Grove, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2HD

      IIF 18 IIF 19
    • 16, Castleton Grove, Newcastle Upon Tyne, NE2 2HD

      IIF 20
    • 16, Castleton Grove, Newcastle Upon Tyne, NE2 2HD, United Kingdom

      IIF 21
  • Johnson, Paul
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Great Portland Street, London, W1W 7RT, United Kingdom

      IIF 22
  • Johnson, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 23
  • Johnson, Paul
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17 Farthingales, Spalding, Lincolnshire, PE11 3AD

      IIF 24 IIF 25
  • Johnson, Paul
    British techician born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19 Esmond Gardens, South Parade, London, W4 1JT

      IIF 26
  • Johnson, Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Johnson, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Coln Gardens, Cheltenham, Gloucestershire, GL54 4NB, England

      IIF 28 IIF 29
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 30
    • Peatons Cottage, Peatons Lane, Lytchett Matravers, Poole, Dorset, BH16 6HW

      IIF 31
  • Johnson, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 224a, 2nd Floor, Vernon Mill Mersey Street, Stockport, Cheshire, SK1 2HX, England

      IIF 32
  • Johnson, Paul Cheetham, Dr

    Registered addresses and corresponding companies
    • 5, Church Walk, Ribbleton, Preston, Lancashire, PR2 6SZ, England

      IIF 33
  • Johnson, Paul
    British analyst born in May 1966

    Registered addresses and corresponding companies
    • 7 Overmead, Sidcup, Kent, DA15 8DS

      IIF 34
  • Johnson, Paul
    British co-founder born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Paul Cheetham Johnson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Walk, Ribbleton, Preston, Lancashire, PR2 6SZ, England

      IIF 36
  • Johnson, Paul James
    British director

    Registered addresses and corresponding companies
    • 16 Castleton Grove, Jesmond, Newcastle Upon Tyne, NE2 2HD

      IIF 37
  • Dr Paul Cheetham Johnson
    United Kingdom born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Oak Tree Crescent, Knottingley, West Yorkshire, WF11 0EW, England

      IIF 38
  • Mr Paul Johnson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 39
  • Mr Paul Johnson
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19 Esmond Gardens, South Parade, Chiswick, London, W4 1JT

      IIF 40
    • 17 Farthingales, Spalding, Lincolnshire, PE11 3AD, England

      IIF 41
  • Paul Johnson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Walk, Fulwood Row, Pr26sz, Lancashire, PR26SZ, England

      IIF 42
  • Mr Paul Johnson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Coln Gardens, Cheltenham, Gloucestershire, GL54 4NB, England

      IIF 43 IIF 44
  • Mr Paul Johnson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
  • Johnson, Paul

    Registered addresses and corresponding companies
    • 37 Oak Tree Crescent, Knottingley, West Yorkshire, WF11 0EW, England

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    4385, 14096769 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 27 - Director → ME
  • 2
    40 Norman Road, Saltford, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 3
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    Business First Business Centre Millennium Road, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 5
    812 Wimborne Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    60,187 GBP2023-05-31
    Officer
    2014-05-12 ~ now
    IIF 14 - Director → ME
  • 6
    P.D. JOHNSON LIMITED - 2013-06-17
    DIGITAL PARTS LTD - 2008-09-24
    Britannia Court, 5 Moor Street, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2003-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Peatons Cottage Peatons Lane, Lytchett Matravers, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    17,322 GBP2024-04-30
    Officer
    2023-01-20 ~ now
    IIF 31 - Director → ME
  • 8
    JDI.TECHNOLOGIES LIMITED - 2018-03-19
    Jdi House, 5 Church Walk, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 1 - Director → ME
    2017-03-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    DXC.TECHNOLOGY LIMITED - 2018-05-09
    Jdi House, 5 Church Walk, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    JDI COMPUTER SERVICES LIMITED - 2019-10-21
    17 St. Peters Place, C/o Jones Harris & Co, Fleetwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,612 GBP2024-06-30
    Officer
    2014-06-10 ~ now
    IIF 8 - Director → ME
    2014-06-10 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    16 Castleton Grove, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CINGO DEVELOPMENT LIMITED - 2022-12-16
    27 Coln Gardens, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -109 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    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
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    HMO MADE SIMPLE LIMITED - 2009-02-12
    6 Osborne Avenue, Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -36,798 GBP2024-03-31
    Officer
    2009-02-05 ~ now
    IIF 3 - Director → ME
    2009-02-05 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    27 Coln Gardens, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,106 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    19 Esmond Gardens, South Parade, Chiswick, London
    Active Corporate (1 parent)
    Equity (Company account)
    151,825 GBP2023-03-31
    Officer
    1993-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,376 GBP2024-04-30
    Officer
    2003-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    16 Castleton Grove, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-03-31
    Officer
    2000-12-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-08-01 ~ 2020-01-10
    IIF 22 - LLP Member → ME
  • 2
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    2020-01-27 ~ 2021-02-28
    IIF 30 - Director → ME
  • 3
    Turnpike House, 23 West Turnpike, Glanton, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2008-01-28 ~ 2024-01-03
    IIF 6 - Director → ME
    Person with significant control
    2016-07-25 ~ 2024-01-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    40 Footway Avery Hill Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    90,505 GBP2023-12-31
    Officer
    2003-07-03 ~ 2006-05-25
    IIF 34 - Director → ME
  • 5
    Turnpike House, 23 West Turnpike, Glanton, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-03-19 ~ 2024-01-03
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ 2024-01-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Broadfield House, 18 Broadfield Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,783 GBP2022-01-31
    Officer
    2010-03-17 ~ 2011-08-01
    IIF 7 - Director → ME
  • 7
    Bluestorm Bookkeeping, 12 Deal Avenue, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ 2014-05-12
    IIF 10 - Director → ME
    2012-01-05 ~ 2012-01-05
    IIF 32 - Director → ME
  • 8
    OAKENVILLE LIMITED - 1994-10-21
    Cranmore Lane, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-01-21 ~ 2023-11-07
    IIF 25 - Director → ME
  • 9
    Cranmore Lane, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    334,643 GBP2024-01-31
    Officer
    ~ 2023-11-07
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-07
    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
  • 10
    ZOOPLUS RETAIL LTD - 2008-01-21
    30 St Giles, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Officer
    2010-07-26 ~ 2011-08-03
    IIF 12 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.