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, Stephen

    Related profiles found in government register
  • Johnson, Stephen
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 39, Ingham Road, Long Eaton, Long Eaton, NG10 4HX, United Kingdom

      IIF 2
  • Johnson, Stephen
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, University Street, Belfast, BT7 1HP, United Kingdom

      IIF 3
  • Johnson, Stephen
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Glyn Road, Clapton, London, E5 0JF, United Kingdom

      IIF 4
    • icon of address 72, Annalee Road, South Ockendon, Essex, RM15 5BZ, United Kingdom

      IIF 5
  • Johnson, Stephen
    British electrician/director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Longwood Road, Tingley, Wakefield, West Yorkshire, WF3 1UG

      IIF 6
  • Johnson, Stephen
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Johnson, Stephen
    British director/courier born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Annalee Road, South Ockendon, Essex, RM15 5BZ, United Kingdom

      IIF 8
  • Johnston, Stephen
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, United Kingdom

      IIF 9
  • Johnson, Stephen, Mr
    British property consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Mountsandel Road, Coleraine, BT52 1TA, United Kingdom

      IIF 10
  • Johnson, Stephen
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, West Yorkshire, LS10 1RW

      IIF 11
  • Johnston, Stephen
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 12
  • Johnson, Stephen
    British estate agent born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184 Rashee Road, Ballyclare, Co Antrim, BT39 9JB

      IIF 13
  • Mr Stephen Johnson
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ingham Road, Long Eaton, NG10 4HX, United Kingdom

      IIF 14
  • Johnson, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 184 Rashee Road, Ballyclare, Co Antrim, BT39 9JB

      IIF 15
  • Mr Stephen Johnson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Mountsandel Road, Coleraine, BT52 1TA, United Kingdom

      IIF 16
  • Mr Stephen Johnson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Glyn Road, London, E5 0JF, United Kingdom

      IIF 17
    • icon of address 72, Annalee Road, South Ockendon, Essex, RM15 5BZ, United Kingdom

      IIF 18
  • Mr Stephen Johnson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 72, Annalee Road, South Ockendon, Essex, RM15 5BZ, United Kingdom

      IIF 20
  • Mr Stephen Johnston
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, United Kingdom

      IIF 21
  • Johnson, Stephen

    Registered addresses and corresponding companies
    • icon of address 39, Ingham Road, Long Eaton, Long Eaton, NG10 4HX, United Kingdom

      IIF 22
    • icon of address 12 Longwood Road, Tingley, Wakefield, West Yorkshire, WF3 1UG

      IIF 23
  • Stephen Johnston
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH

      IIF 24
  • Mr Stephen Johnston
    British born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184 Rashee Road, Ballyclare, Co Antrim, BT39 9JB

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 101 Mountsandel Road, Coleraine, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,996 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SHOP ELECTRIC (ENGLAND) LIMITED - 2004-02-25
    icon of address 184 Rashee Road, Ballyclare, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    129,224 GBP2024-03-31
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-11-11 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address 4385, 10302758 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Arnold Avenue, Sawley, Nottingham, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-08-10 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39 Ingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 85 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Odeon House, 146 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    398 GBP2024-02-28
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,141 GBP2017-07-31
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Odeon House, 146 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    261 GBP2024-04-30
    Officer
    icon of calendar 2006-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    ENGINEERED SYSTEMS ELECTRICAL LIMITED - 1998-07-01
    ASSISTDUO LIMITED - 1992-06-02
    icon of address Systems House, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,309,070 GBP2024-04-30
    Officer
    icon of calendar 2006-11-20 ~ 2022-03-25
    IIF 11 - Director → ME
    icon of calendar 1992-06-03 ~ 2001-09-14
    IIF 6 - Director → ME
    icon of calendar 1992-05-14 ~ 2000-04-27
    IIF 23 - Secretary → 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.