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

David John Johnson

    Related profiles found in government register
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 1
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 2
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 3
  • Mr David George Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 4
    • The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU

      IIF 5
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 6
  • Mr David Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 7
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 8
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 9
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 10
    • 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 11
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 12
    • Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 13
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 14
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 15
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 16
  • Johnson, David
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 17
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 19
    • 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 20
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 21
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31, Knowsley Street, Bolton, BL1 2AS, United Kingdom

      IIF 27
  • Johnson, David
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 28
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 29
  • Johnson, David
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 30
    • Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 31
  • Johnson, David
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 32
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 33
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 34
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 35
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 36
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 37
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 41
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 42
    • 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 43
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 44
  • Mr David Johnson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 45 IIF 46
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 47
  • Mr David Johnson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 48
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 49
  • Johnson, David George
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Eskdale Inn, Castleton, Whitby, YO21 2EU, United Kingdom

      IIF 50
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 51
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 52
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 53
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 54
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 55
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 56
  • Johnson, David Alexander
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 57 IIF 58
    • 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 59
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 60
    • Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 61
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 62
    • 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 63
    • Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 64
  • Johnson, David Andrew
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 65
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 66
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 67
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 73
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 74
    • 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 75
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Mr David George Johnson
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 77
  • Johnson, David
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Deansgate, Manchester, , M3 2BU,

      IIF 78
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford-le-hope, SS17 0AJ, England

      IIF 79 IIF 80
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 81
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82 IIF 83
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 84
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 86
  • Johnson, Andrew David Cleator
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 89
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 90
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 91 IIF 92
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Mawson, David John
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 94
    • 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 95
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 96
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brook Street, Derby, DE1 3PF

      IIF 97
  • Johnson, David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151, The Rock ,bury, Lancashire, The Rock, Bury, BL9 0ND, England

      IIF 98
    • Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ

      IIF 99
    • Rollestone House, Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 100
    • Rollestone House, Bridge Street, Horncastle, Lincs, LN9 5HZ

      IIF 101
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 102 IIF 103
  • Johnson, David
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 104
  • Johnson, David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 105
  • Johnson, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Balmoral Road, Little Moorsholm, Cleveland, TS12 3HW, England

      IIF 106
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 107
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 110
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 111
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 112
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 113
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 114
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 115
  • Johnson, David Alan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 116
  • Johnson, David
    British police officer born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Badgers Meadow, Ponthir, Newport, NP18 1HG

      IIF 117
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 118
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 119
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 120
  • Johnson, David Alexander
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 121
    • 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 122
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 123
  • Johnson, David Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 124
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 125
  • Johnson, David Andrew
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 126
    • 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 127
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 128
    • 30, Somers Road, Wisbech, PE13 1JF, England

      IIF 129
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 130
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 131
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 132
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 133
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 134
    • 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 135
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 136
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 137
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 138
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 139
  • Johnson, Andrew David Cleator

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 140
  • Johnson, David George
    English building contractor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Lingdale, Saltburn-by-the-sea, TS12 3HW, England

      IIF 141
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 142
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 143
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 144
  • Johnson, Andrew David Cleator
    Other

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 145
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 146
  • Johnson, David George
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Eskdale Inn, Station Road, Castleton, Whitby, North Yorkshire, YO21 2EU, England

      IIF 147
  • Johnson, David

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 148
  • Johnson-stockwell, David Philip
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 149
child relation
Offspring entities and appointments
Active 66
  • 1
    30 Somers Road, Wisbech, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108 GBP2024-09-30
    Officer
    2019-09-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Litchurch Plaza, Litchurch Lane, Derby
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ACRELEFT LTD - 2001-01-26
    10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    2011-01-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 97 - Director → ME
  • 5
    The Eskdale Inn Station Road, Castleton, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,378 GBP2017-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 147 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 7
    5 Queen Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    LADBERRY LTD - 2005-04-29
    Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    89,248 GBP2024-03-27
    Officer
    2005-04-22 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,069 GBP2022-01-31
    Officer
    2013-03-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,644 GBP2024-03-31
    Officer
    2010-01-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 114 - Director → ME
  • 14
    30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,981 GBP2025-04-30
    Officer
    2015-04-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 64 - Director → ME
  • 16
    Rollestone House, Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,390 GBP2024-12-31
    Officer
    2017-06-01 ~ now
    IIF 100 - Director → ME
  • 17
    Rollestone House, Bridge Street, Horncastle, Lincs
    Active Corporate (6 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    2016-01-01 ~ now
    IIF 101 - Director → ME
  • 18
    MEDIATOP LIMITED - 1998-05-19
    Rollestone House, Bridge Street, Horncastle, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,931,211 GBP2024-12-31
    Officer
    2016-01-01 ~ now
    IIF 99 - Director → ME
  • 19
    Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2025-10-24 ~ now
    IIF 116 - Director → ME
  • 20
    Suite 8b Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (8 parents)
    Equity (Company account)
    89,111 GBP2017-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 104 - Director → ME
  • 21
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,453 GBP2025-03-31
    Officer
    2017-05-13 ~ now
    IIF 127 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    Unit 7 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 121 - Director → ME
  • 24
    EOS CONSOLIDATED HOLDINGS LIMITED - 2016-03-24
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    605,160 GBP2024-07-30
    Officer
    2014-10-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,902 GBP2024-07-30
    Officer
    2015-03-24 ~ now
    IIF 32 - Director → ME
  • 26
    JOHNSON LEISURE LIMITED - 2006-04-28
    3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -970,218 GBP2024-07-30
    Officer
    2003-08-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 27
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED - 2020-03-10
    3 Bucknall New Road, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-11 ~ now
    IIF 63 - Director → ME
  • 28
    EOS CYBER RISK MANAGEMENT LIMITED - 2020-04-22
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-29
    Officer
    2014-04-17 ~ now
    IIF 58 - Director → ME
  • 29
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,368 GBP2024-07-30
    Officer
    2017-03-16 ~ now
    IIF 57 - Director → ME
  • 30
    COVENTRY TELESALES RECRUITMENT LIMITED - 2016-06-09
    Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-02-29
    Officer
    2015-02-18 ~ dissolved
    IIF 37 - Director → ME
  • 31
    SUPPORT IS HERE LTD - 2022-04-14
    Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-04-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 133 - Director → ME
  • 33
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,112 GBP2024-03-31
    Officer
    2000-10-11 ~ now
    IIF 60 - Director → ME
  • 34
    125 Bravington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    151, The Rock ,bury, Lancashire, The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-01-02 ~ now
    IIF 98 - Director → ME
  • 36
    7 Wandhill, Boosebeck, Cleveland, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2024-09-30
    Officer
    2022-05-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 38
    30 Somers Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 39
    Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    1999-01-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    JOHNSON YATES LIMITED - 2011-03-01
    JOHNSON YATES SOLICITORS LIMITED - 2005-11-18
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    248,091 GBP2016-04-30
    Officer
    2005-10-03 ~ dissolved
    IIF 28 - Director → ME
    2009-12-31 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 41
    29-31 Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 42
    20 Nassington Road, Yarwell, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    765 GBP2025-03-31
    Officer
    2023-10-19 ~ now
    IIF 146 - LLP Designated Member → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 29 - Has significant influence or controlOE
  • 43
    20 Balmoral Road, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,937 GBP2019-06-30
    Officer
    2015-07-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    HARDCORE UK LIMITED - 2004-08-04
    12 High Street, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2025-04-30
    Officer
    2004-06-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 45
    9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,968 GBP2024-05-31
    Officer
    2020-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 46
    53 York Street, Heywood, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 108 - Director → ME
  • 47
    9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2019-04-05
    Officer
    2018-01-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    TUB CHAIRS UK LIMITED - 2013-08-07
    54 Oxford Street, Ripley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,778 GBP2015-10-31
    Officer
    2013-08-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 49
    Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2006-10-05 ~ dissolved
    IIF 123 - Director → ME
  • 50
    Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 51
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2017-12-31
    Officer
    2012-12-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 52
    1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2022-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 53
    1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -495 GBP2025-06-30
    Officer
    2018-10-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 54
    Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2020-01-02 ~ dissolved
    IIF 105 - Director → ME
  • 55
    49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 20 - Director → ME
  • 56
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 57
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 58
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 59
    30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    2019-02-12 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 60
    GAG347 LIMITED - 2012-01-27
    20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,427 GBP2024-12-31
    Officer
    2012-01-24 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 61
    4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854 GBP2021-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 64
    Tizz's, 206 High Street, Lewes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 65
    24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    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
  • 66
    1 Weyland Park, Kirkwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699 GBP2023-05-31
    Officer
    2022-05-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    GAG346 LIMITED - 2012-01-27
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-24 ~ 2012-03-09
    IIF 134 - Director → ME
  • 2
    ACRELEFT LTD - 2001-01-26
    10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    2000-12-08 ~ 2004-04-21
    IIF 120 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-10-13
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    16 Birch Grove, Elm, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,083 GBP2024-10-31
    Officer
    2003-10-16 ~ 2024-04-01
    IIF 88 - Director → ME
    2023-10-06 ~ 2024-04-01
    IIF 140 - Secretary → ME
    Person with significant control
    2023-10-04 ~ 2024-04-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-17 ~ 2017-11-30
    IIF 76 - Director → ME
    Person with significant control
    2016-10-17 ~ 2017-11-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    2012-11-02 ~ 2012-11-02
    IIF 56 - Director → ME
  • 6
    PANNONE LLP - 2014-02-24
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2006-02-27 ~ 2009-04-29
    IIF 78 - LLP Member → ME
  • 7
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2002-01-28 ~ 2012-03-09
    IIF 130 - Director → ME
    2002-01-28 ~ 2005-01-31
    IIF 91 - Director → ME
    2002-01-28 ~ 2012-03-09
    IIF 138 - Secretary → ME
  • 8
    1 Uxbridge Road, Uxbridge, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,085 GBP2020-09-30
    Officer
    2020-01-29 ~ 2022-06-30
    IIF 95 - Director → ME
    Person with significant control
    2020-01-29 ~ 2022-06-25
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    125,871 GBP2024-04-30
    Officer
    2003-04-14 ~ 2024-04-01
    IIF 87 - Director → ME
    2008-10-10 ~ 2024-04-01
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    JASELL CLAIMS MANAGEMENT LIMITED - 2012-04-14
    JASELL LIMITED - 2011-07-13
    Pacific Chambers, 11-13 Victoria Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2024-09-30
    Officer
    2019-10-28 ~ 2020-09-01
    IIF 102 - Director → ME
    Person with significant control
    2019-10-28 ~ 2020-09-01
    IIF 46 - Has significant influence or control OE
  • 11
    Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    1999-01-18 ~ 2001-01-09
    IIF 144 - Secretary → ME
  • 12
    C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2015-06-22 ~ 2018-11-08
    IIF 113 - Director → ME
  • 13
    1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,579 GBP2025-02-28
    Officer
    2004-02-06 ~ 2025-04-04
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    16 Birch Grove, Elm, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,059 GBP2024-07-31
    Officer
    2003-07-02 ~ 2024-04-01
    IIF 90 - Director → ME
    2003-07-02 ~ 2024-04-01
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2005-09-22 ~ 2012-03-09
    IIF 135 - Director → ME
  • 16
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    PICATECH UK LIMITED - 2007-02-26
    Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2012-07-19
    IIF 19 - Director → ME
  • 17
    Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,856 GBP2024-04-30
    Officer
    2003-03-27 ~ 2022-07-06
    IIF 89 - Director → ME
    2003-03-27 ~ 2024-12-31
    IIF 142 - Secretary → ME
  • 18
    Unit 11 Chamberhall Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,130 GBP2024-04-30
    Officer
    2007-04-30 ~ 2010-12-23
    IIF 109 - Director → ME
  • 19
    C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    54,386 GBP2024-08-01 ~ 2025-07-31
    Officer
    2015-12-01 ~ 2018-11-05
    IIF 111 - Director → ME
    Person with significant control
    2016-07-24 ~ 2018-11-05
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    2013-02-08 ~ 2019-02-12
    IIF 131 - Director → ME
  • 21
    S & P JOHNSON LIMITED - 2006-02-08
    48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    298,048 GBP2025-03-31
    Officer
    2006-06-01 ~ 2020-11-01
    IIF 137 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    1999-05-19 ~ 2005-02-01
    IIF 92 - Director → ME
    1997-07-21 ~ 2012-03-09
    IIF 132 - Director → ME
    1997-07-21 ~ 2005-02-01
    IIF 139 - Secretary → ME
  • 23
    WALES QUALITY CENTRE LIMITED - 1989-07-26
    Waterton Centre, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    2005-01-27 ~ 2010-10-21
    IIF 117 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.