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, Michael George

    Related profiles found in government register
  • Johnson, Michael George
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Michael George
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Portsmouth Road, Esher, Surrey, KT10 9AA, United Kingdom

      IIF 9
  • Johnson, Michael George
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Cookham Road, Bracknell, Berkshire, RG12 1RB, United Kingdom

      IIF 10
    • Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL

      IIF 11
    • 2 Connaught Gardens, Winkfield Row, Berkshire, RG42 7AB

      IIF 12
  • Johnson, Michael George
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coach House, 21 Corkran Road, Surbiton, , KT6 6PL,

      IIF 13 IIF 14
    • Coach House, 21 Corkran Road, Surbiton, KT6 6PL

      IIF 15 IIF 16
  • Mr Michael George Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Portsmouth Road, Esher, Surrey, KT10 9AA, England

      IIF 17
    • House, Portsmouth Road, Esher, Surrey, KT10 9AA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 22 IIF 23
    • 2 Connaught Gardens, Winkfield Row, Berkshire, RG42 7AB

      IIF 24
  • Johnson, Michael George
    British company director

    Registered addresses and corresponding companies
    • Coach House, 21 Corkran Road, Surbiton, Surrey, KT6 6PL

      IIF 25
  • Mckeown, Dion Brenda Deyna
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL

      IIF 26
  • Johnson, Michael George

    Registered addresses and corresponding companies
    • Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL

      IIF 27
  • Michael George Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • House, Portsmouth Road, Esher, Surrey, KT10 9AA, England

      IIF 28
  • Mckeown, Dion Brenda Deyna
    British none supplied born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Connaught Gardens, Winkfield Row, Berkshire, RG42 7AB

      IIF 29
  • Mckeown, Dion Brenda Deyna

    Registered addresses and corresponding companies
    • 2 Connaught Gardens, Winkfield Row, Berkshire, RG42 7AB

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    CONNAUGHT GARDENS (WINKFIELD) MANAGEMENT COMPANY LIMITED
    11754978
    Woodfield, 2 Connaught Gardens, Winkfield Row, Berkshire
    Active Corporate (6 parents)
    Officer
    2019-01-08 ~ 2022-05-25
    IIF 12 - Director → ME
    2019-01-08 ~ 2022-02-25
    IIF 29 - Director → ME
    2019-01-08 ~ 2022-05-25
    IIF 30 - Secretary → ME
    Person with significant control
    2019-01-08 ~ 2022-05-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    HARLEQUIN BRICKWORK LIMITED - now
    LANDMARK SHELL & CORE LIMITED
    - 2012-01-11 07534951
    3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (11 parents)
    Officer
    2011-02-18 ~ 2011-12-09
    IIF 9 - Director → ME
  • 3
    IMS 3 LIMITED LIABILITY PARTNERSHIP
    OC304026 OC304029... (more)
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (50 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 15 - LLP Member → ME
  • 4
    IMS 5 LIMITED LIABILITY PARTNERSHIP
    OC304028 OC304026... (more)
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (41 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 16 - LLP Member → ME
  • 5
    INNVOTEC 3 LIMITED LIABILITY PARTNERSHIP
    OC308040 OC308041... (more)
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (31 parents)
    Officer
    2005-03-16 ~ now
    IIF 13 - LLP Member → ME
  • 6
    INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP
    OC308042 OC308041... (more)
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (20 parents)
    Officer
    2005-03-16 ~ now
    IIF 14 - LLP Member → ME
  • 7
    JOHNSON PLANT HIRE LIMITED
    06878487
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    LANDMARK CE HOLDINGS LIMITED
    13550335
    Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-05 ~ 2022-02-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LANDMARK CIVIL ENGINEERING LIMITED
    03601835
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    1998-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    LANDMARK EOT LIMITED
    13722551
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 11
    LANDMARK GROUNDWORKS LIMITED
    03606953
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1998-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ST VINCENT FERRER HOMES LIMITED
    - now 05088113 04906278
    ST VINCENT HOMES LIMITED
    - 2013-11-20 05088113 04906278
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    ST VINCENT FERRER LIMITED
    04906263
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    ST VINCENT HOMES LIMITED
    - now 04906278 05088113
    ST VINCENT FERRER HOMES LIMITED
    - 2013-11-20 04906278 05088113
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2003-09-21 ~ now
    IIF 5 - Director → ME
    2003-09-21 ~ 2006-04-17
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SYLVANUS HOUSE LTD
    13166422
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-11 ~ 2025-05-15
    IIF 10 - Director → ME
  • 16
    THE COPPINS (ASH) MANAGEMENT COMPANY LIMITED
    12168643
    61a Markenfield Road, Guildford, England
    Active Corporate (14 parents)
    Officer
    2019-08-21 ~ 2023-04-04
    IIF 11 - Director → ME
    2019-08-21 ~ 2023-03-17
    IIF 26 - Director → ME
    2019-08-21 ~ 2023-03-17
    IIF 27 - Secretary → 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.