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, Allan Howie Stanley

    Related profiles found in government register
  • Johnson, Allan Howie Stanley
    British

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British european counsel

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 5
  • Johnson, Allan Howie Stanley
    British lawyer

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British company director born in April 1947

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 12
  • Johnson, Allan Howie Stanley
    British company lawyer born in April 1947

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 13
  • Johnson, Allan Howie Stanley
    British european council born in April 1947

    Registered addresses and corresponding companies
    • icon of address Little Grange, Hinton Road, Hurst, Berkshire, RG10 0BP

      IIF 14
  • Johnson, Allan Howie Stanley
    British european counsel born in April 1947

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British lawyer born in April 1947

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley

    Registered addresses and corresponding companies
  • Johnson, Allan Howie Stanley
    British lawyer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Kenchester, Herefordshire, HR4 7QH

      IIF 39
  • Johnson, Allan Howie Stanley
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Music Pool, The Courtyard Centre For The Arts, Edgar Street, Hereford, Herefordshire, HR4 9JR, Uk

      IIF 40
  • Mr Allan Howie Stanley Johnson
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Kenchester, Herefordshire, HR4 7QH

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Rectory, Kenchester, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address Pricewaterhouse Coopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 33 - Director → ME
  • 3
    BAKER PERKINS LIMITED - 1985-04-01
    APV BAKER PMC LIMITED - 1989-04-11
    BAKER PERKINS PMC LIMITED - 1988-02-02
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BAKER PERKINS PLC - 1989-04-11
    BAKER PERKINS HOLDINGS PLC - 1985-09-01
    icon of address 4385, 00074214 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
Ceased 23
  • 1
    ROCKWELL AUTOMATION LIMITED - 2010-10-01
    FT TECHNOLOGY LIMITED - 2017-09-11
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1997-09-30
    IIF 20 - Director → ME
  • 2
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    398,000 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2007-06-15
    IIF 6 - Secretary → ME
  • 3
    FOLEYCREST LIMITED - 1989-01-23
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2007-06-11
    IIF 7 - Secretary → ME
  • 4
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of address Grange Road, Cwmbran, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2007-05-25
    IIF 9 - Secretary → ME
  • 5
    ARDENDOVE LIMITED - 1993-12-16
    ARVIN INVESTMENT (UK) LIMITED - 2001-04-10
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2001-10-26
    IIF 13 - Director → ME
    icon of calendar 2001-10-29 ~ 2007-06-20
    IIF 11 - Secretary → ME
  • 6
    ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
    ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
    MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
    ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
    WILMOT-BREEDEN LIMITED - 1986-05-13
    ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-05-30
    IIF 17 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-16
    IIF 3 - Secretary → ME
  • 7
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
    MERITOR AUTOMOTIVE LIMITED - 2003-07-30
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1994-11-09 ~ 2007-04-19
    IIF 12 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-04-19
    IIF 4 - Secretary → ME
  • 8
    MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITED - 2004-05-28
    WANSCO 346 LIMITED - 1997-12-11
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2007-01-25
    IIF 34 - Director → ME
    icon of calendar 1997-12-02 ~ 2007-05-18
    IIF 8 - Secretary → ME
  • 9
    WILMOT BREEDEN GROUP SERVICES LIMITED - 1981-12-31
    ROCKWELL ASSEMBLIES LTD - 1996-12-11
    ROCKWELL VALVES LIMITED - 1989-03-31
    icon of address 25 Victoria Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 26 - Director → ME
  • 10
    ROCKWELL SEMICONDUCTOR SYSTEMS LIMITED - 1998-12-02
    ROCKWELL CMC LIMITED - 1994-09-28
    RIVALSWAP LIMITED - 1987-08-19
    ROCKWELL TELECOMMUNICATIONS LIMITED - 1995-11-08
    COMMUNICATION MACHINERY CORPORATION LIMITED - 1992-09-15
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-31 ~ 1997-09-30
    IIF 24 - Director → ME
  • 11
    icon of address Encore Enterprises Lugwardine Court, Lugwardine Court Orchard, Lugwardine, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2013-11-13
    IIF 40 - Director → ME
  • 12
    LEGIBUS 1474 LIMITED - 1989-12-22
    ARVIN UK LIMITED - 1993-09-16
    TIMAX UK LIMITED - 1998-06-11
    ARVIN REPLACEMENT PRODUCTS LIMITED - 2007-09-07
    icon of address The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2007-04-20
    IIF 22 - Director → ME
    icon of calendar 2005-07-15 ~ 2007-04-20
    IIF 5 - Secretary → ME
  • 13
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-10 ~ 2007-04-11
    IIF 27 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-04-11
    IIF 36 - Secretary → ME
  • 14
    LUCAS AUTOMOTIVE EXPORT LIMITED - 1999-02-16
    HYDROMECHANICS LIMITED - 1984-03-01
    LUCAS GIRLING EXPORT LIMITED - 1988-08-01
    icon of address Grange Road, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2007-04-11
    IIF 31 - Director → ME
    icon of calendar 1999-01-29 ~ 2007-04-11
    IIF 10 - Secretary → ME
  • 15
    3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-13
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2007-04-12
    IIF 32 - Director → ME
    icon of calendar 1998-11-03 ~ 2007-04-12
    IIF 37 - Secretary → ME
  • 16
    RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
    ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
    ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 1994-03-21 ~ 2007-05-18
    IIF 14 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-18
    IIF 38 - Secretary → ME
  • 17
    ROR ROCKWELL LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    ROR MERITOR LIMITED - 1997-10-03
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -119,000 GBP2024-12-31
    Officer
    icon of calendar 1996-09-25 ~ 2007-05-18
    IIF 18 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-18
    IIF 35 - Secretary → ME
  • 18
    ROCKWELL GRAPHIC SYSTEMS LIMITED - 1997-08-01
    FRAGILEKEY LIMITED - 1980-12-31
    ROCKWELL U.K. LIMITED - 1993-10-01
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 23 - Director → ME
  • 19
    ROCKWELL INTERNATIONAL LIMITED - 2008-09-12
    ALLEN-BRADLEY INTERNATIONAL LIMITED - 1997-08-01
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 15 - Director → ME
  • 20
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-10
    IIF 19 - Director → ME
  • 21
    RUF ORGANISATION LIMITED (THE) - 1977-12-31
    ROCKWELL ELECTRONIC COMMERCE LIMITED - 2002-03-28
    SUMLOCK ANITA SERVICES LIMITED - 1991-06-06
    ROCKWELL SWITCHING SYSTEMS LIMITED - 1997-11-01
    ROCKWELL FIRSTPOINT CONTACT LIMITED - 2004-11-22
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 21 - Director → ME
  • 22
    icon of address Meritor Hvbs (uk)l Td, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-05-29
    IIF 25 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-29
    IIF 1 - Secretary → ME
  • 23
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-05-30
    IIF 16 - Director → ME
    icon of calendar 1997-09-30 ~ 2007-05-30
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.