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, Michael, Mr.

    Related profiles found in government register
  • Johnson, Michael, Mr.
    British oil company executive born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 1
    • 1 Royal Bank Place, Buchanan Street, Glasgow, Scotland, G1 3AA, United Kingdom

      IIF 2
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 3 IIF 4 IIF 5
    • Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RE

      IIF 6
  • Johnson, Michael
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 7
  • Johnson, Michael
    British retired born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinetrees Community Centre, The Circle, Pinehurst, Swindon, Wiltshire, SN2 1QR, England

      IIF 8
  • Johnston, Michael
    British electrical engineer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 North Shore, Whitehaven, Cumbria, CA28 6AY

      IIF 9
  • Mr Michael Johnson
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 10
  • Johnson, Christopher Michael
    British business/it consultancy born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Durfold Wood, Plaistow, West Sussex, RH14 0PN

      IIF 11
  • Johnson, Michael
    British area controller born in February 1954

    Registered addresses and corresponding companies
    • School Hill House, School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX

      IIF 12
  • Johnson, Michael
    British engineer born in February 1954

    Registered addresses and corresponding companies
    • 3 Bilsdale Close, Romanby, Northallerton, North Yorkshire, DL7 8FT

      IIF 13
  • Johnson, Michael
    British managing director born in February 1954

    Registered addresses and corresponding companies
    • School Hill House, School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX

      IIF 14
  • Johnson, Michael
    British marketing director born in February 1954

    Registered addresses and corresponding companies
    • School Hill House, School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX

      IIF 15 IIF 16 IIF 17
  • Johnson, Christopher Michael, Managing Director
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Durfold Wood, Plaistow, Billingshurst, RH14 0PN, England

      IIF 18
  • Managing Director Christopher Michael Johnson
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Durfold Wood, Plaistow, Billingshurst, RH14 0PN, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    3 Bilsdale Close, Romanby, Northallerton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 13 - director → ME
  • 2
    1lonsdale North Shore, Whitehaven, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 9 - director → ME
  • 3
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    506,966 GBP2020-11-30
    Officer
    2014-11-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Orchard House Durfold Wood, Plaistow, Billingshurst, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    BROOKSON (5198E) LIMITED - 2014-12-30
    Orchard House Durfold Wood, Plaistow, Billingshurst, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2007-04-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2012-08-01 ~ 2013-07-22
    IIF 3 - director → ME
  • 2
    STONESTART (FMTL) LIMITED - 2002-08-06
    FOSECO-MORVAL (TECHNOLOGY) LIMITED - 1989-09-12
    LINKSTOW LIMITED - 1988-05-20
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (5 parents)
    Officer
    2005-07-01 ~ 2013-07-22
    IIF 4 - director → ME
  • 3
    BURMAH OIL TRADING (1985) LIMITED - 1990-09-03
    ALNERY NO.345 LIMITED - 1985-11-06
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-07-04 ~ 2011-09-06
    IIF 5 - director → ME
  • 4
    ALNERY NO.683 LIMITED - 1988-05-04
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    1996-08-01 ~ 1999-06-04
    IIF 12 - director → ME
  • 5
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    1 Wellheads Avenue, Dyce, Aberdeen
    Corporate (5 parents, 5 offsprings)
    Officer
    2005-07-01 ~ 2013-07-22
    IIF 1 - director → ME
    2000-12-30 ~ 2001-12-01
    IIF 16 - director → ME
  • 6
    Technology Centre, Whitchurch Hill, Pangbourne, Reading
    Corporate (5 parents, 4 offsprings)
    Officer
    2005-07-01 ~ 2013-07-22
    IIF 6 - director → ME
    2000-12-30 ~ 2001-12-01
    IIF 17 - director → ME
  • 7
    BURMAH CASTROL TRADING LIMITED - 2001-10-01
    BURMAH OIL TRADING LIMITED - 1990-09-03
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (5 parents, 1 offspring)
    Officer
    2000-12-30 ~ 2001-10-01
    IIF 15 - director → ME
  • 8
    ST. IVEL LIMITED - 1982-04-01
    UNIGATE FOODS LIMITED - 1979-12-31
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Corporate (6 parents)
    Officer
    ~ 1993-06-10
    IIF 14 - director → ME
  • 9
    Pinetrees Community Centre The Circle, Pinehurst, Swindon, Wiltshire, England
    Corporate (9 parents)
    Equity (Company account)
    133,301 GBP2022-03-31
    Officer
    2014-07-12 ~ 2020-03-05
    IIF 8 - director → ME
  • 10
    4th Floor 115 George Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    621,286 GBP2024-03-31
    Officer
    2005-07-01 ~ 2011-10-19
    IIF 2 - 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.