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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Danny Michael

    Related profiles found in government register
  • Johnson, Danny Michael
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 1
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 2 IIF 3
  • Johnson, Danny Michael
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Southbank, Hextable, Kent, BR8 7PP

      IIF 4
    • Omega House, 112 Main Road, Sidcup, Kent, DA14 6NE, England

      IIF 5
  • Johnson, Danny Michael
    British senior manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Southbank, Hextable, Kent, BR8 7PP, United Kingdom

      IIF 6
  • Johnson, Danny Michael
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Fens, High Street, Lydd, Kent, TN29 9AN, England

      IIF 7
    • The Fens, High Street, Lydd, Romney Marsh, TN29 9AN, England

      IIF 8 IIF 9
  • Johnson, Danny Michael
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 10
  • Johnson, Danny Michael
    British senior manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
  • Johnson, Danny Michael
    English manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Lydd, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 12
  • Mr Danny Michael Johnson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Southbank, Hextable, Kent, BR8 7PP, United Kingdom

      IIF 13
    • 3, Brewers Close, Lydd, Romney Marsh, TN29 9FD, England

      IIF 14
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 15
  • Johnson, Ian Michael
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Southdowns, Beenham, Reading, Berks, RG7 5NN

      IIF 16
  • Johnson, Ian Michael
    British none born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Southdowns, Beenham, Reading, Berks, RG7 5NN, England

      IIF 17
  • Johnson, Ian Michael
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Southdowns, Beenham, Reading, RG7 5NN, England

      IIF 18
  • Mr Danny Michael Johnson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 19
    • Consilium Consulting Llp 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 20
    • The Fens, High Street, Lydd, Romney Marsh, TN29 9AN, England

      IIF 21
  • Danny Michael Johnson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 22
  • Johnson, Ian Michael

    Registered addresses and corresponding companies
    • Southdowns, Beenham, Reading, RG7 5NN, England

      IIF 23
  • Mr Danny Michael Johnson
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Lydd, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 24
  • Mr Ian Michael Johnson
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Southdowns, Beenham, Reading, Berks, RG7 5NN

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    BEENHAM INVESTMENT GROUP LIMITED
    03085177
    Ian Johnson, Southdown, Beenham, Reading
    Dissolved Corporate (19 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 18 - Director → ME
    2013-08-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    BREWERS CLOSE MANAGEMENT COMPANY (TWO) LIMITED
    11891054
    5, Brewers Close, Lydd, 5, Brewers Close, Lydd, Romney Marsh, Kent, England
    Active Corporate (6 parents)
    Officer
    2019-03-19 ~ 2026-03-19
    IIF 7 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-04-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    BREWERS CLOSE MANAGEMENT COMPANY LIMITED
    10321388
    Omega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    DANNY JOHNSON LTD
    07556011
    5 Southbank, Hextable, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 4 - Director → ME
  • 5
    DMJ (SOUTHERN) LIMITED
    12191767
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    GREYFIELD WOOD COMMUNITY INTEREST COMPANY
    12899257
    Figtree Back Lane, Beenham, Reading, England
    Active Corporate (9 parents)
    Officer
    2020-09-23 ~ 2024-12-18
    IIF 17 - Director → ME
  • 7
    JOHNSON CONTRACT SERVICES LTD
    13918349
    The Fens High Street, Lydd, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2022-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    JOHNSON-OEAC LTD
    05308025
    Southdowns, Beenham, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    2004-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JOHNSONS CONSULTING LIMITED
    10534298
    24 High Street, Lydd, Romney Marsh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    MNT CONSTRUCTION LIMITED
    10516280
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-08 ~ 2017-11-01
    IIF 1 - Director → ME
  • 11
    PDP HOLDINGS LIMITED
    10342933
    Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PROPERTY DEVELOPMENT PARTNERS (CENTRAL) LIMITED
    09409548
    Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 13
    PROPERTY DEVELOPMENT PARTNERS LIMITED
    08966214
    Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-03-28 ~ 2018-04-10
    IIF 2 - Director → ME
    2019-03-18 ~ 2019-07-18
    IIF 5 - Director → ME
    Person with significant control
    2017-03-28 ~ 2019-06-01
    IIF 22 - Has significant influence or control OE
  • 14
    THE GARDEN WORKSPACE COMPANY LTD
    13198597
    18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-02-12 ~ 2021-08-09
    IIF 9 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.