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

Lord Stuart John Johnson

    Related profiles found in government register
  • Lord Stuart John Johnson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Valley Drive, Gravesend, Kent, DA12 5SU, England

      IIF 1
    • icon of address 3rd Floor 86-90, 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 86-90 Paul Street, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 3
  • Stuart John Johnson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Carl Ekman House, Tooley Street, Gravesend, Kent, DA11 9PN, United Kingdom

      IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
  • Mr Stuart John Johnson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfleet Veterans Club, 24 The Hill, Northfleet, Kent, DA11 9EU, United Kingdom

      IIF 6
  • Johnson, Stuart John, Lord
    British chief executive born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7
  • Johnson, Stuart John, Lord
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lion Road, Bexleyheath, Kent, DA6 8NW, United Kingdom

      IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Johnson, Stuart John, Lord
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lion Road, Bexleyheath, Kent, DA6 8NW, United Kingdom

      IIF 10
    • icon of address The Royal Standard, Lion Road, Bexleyheath, Kent, DA6 8NW, England

      IIF 11
    • icon of address The Royal Standard, Lion Road, Bexleyheath, Kent, DA6 8NW, United Kingdom

      IIF 12
    • icon of address 24, Bar 24, Rendezvous Street, Folkestone, Kent, CT20 1EZ, United Kingdom

      IIF 13
    • icon of address 296, Valley Drive, Gravesend, Kent, DA12 5SU, United Kingdom

      IIF 14
    • icon of address 296 Valley Drive, Valley Drive, Gravesend, DA12 5SU, United Kingdom

      IIF 15
  • Mr Stuart John Johnson
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Brynawelon Road, Cardiff, CF23 6QR, Wales

      IIF 16
  • Johnson, Stuart John, Lord
    British chief executive born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 17
  • Johnson, Stuart John
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Carl Ekman House, Tooley Street, Gravesend, Kent, DA11 9PN, United Kingdom

      IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address Northfleet Veterans Club, 24 The Hill, Northfleet, Kent, DA11 9EU, United Kingdom

      IIF 20
  • Johnson, Stuart John
    British company director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Brynawelon Road, Cardiff, CF23 6QR, Wales

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 24 Bar 24, Rendezvous Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,908 GBP2024-11-30
    Officer
    icon of calendar 2018-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 59 Lion Road, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Flat 20, Carl Ekman House, Tooley Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    TALENT HUB CASTING LIMITED - 2018-09-28
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    323,464 GBP2020-08-31
    Officer
    icon of calendar 2018-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 59 Lion Road, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,956 GBP2020-05-31
    Officer
    icon of calendar 2018-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Northfleet Veterans Club, 24 The Hill, Northfleet, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Brynawelon Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address The Royal Standard, Lion Road, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    icon of address 3rd Floor, 86-90 Paul Street 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,908 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2017-07-20
    IIF 15 - Director → ME
  • 2
    TALENT HUB CASTING LIMITED - 2018-09-28
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    323,464 GBP2020-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-07-20
    IIF 14 - Director → ME
  • 3
    icon of address The Royal Standard, Lion Road, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-10
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.