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, Paul

    Related profiles found in government register
  • Johnson, Paul
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 1
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, England

      IIF 2
    • icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 3 IIF 4 IIF 5
  • Johnson, Paul
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 8
  • Johnson, Paul
    British chartered accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Arbrook Lane, Esher, Surrey, KT10 9EG, United Kingdom

      IIF 9
    • icon of address 20, Eastcheap, London, EC3M 1EB, United Kingdom

      IIF 10
    • icon of address Strathmore, 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, United Kingdom

      IIF 11
  • Johnson, Paul
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Milden Gardens, Frimley Green, Camberley, Surrey, GU16 6PU, United Kingdom

      IIF 12
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 13
    • icon of address 6, Middle Street, London, EC1A 7JA

      IIF 14
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 15
    • icon of address Unit 16 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 16
  • Johnson, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 17
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 18
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 22
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 23
    • icon of address Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 24
  • Johnson, Paul
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 25
  • Johnson, Paul
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Field Lane, Frimley, Camberley, Surrey, GU16 8JZ

      IIF 26
    • icon of address 125, Kennington Road, London, SE11 6SF

      IIF 27
  • Johnson, Paul
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 28
  • Johnson, Paul
    British computer consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Gardens, Maldon Road, Hatfield Peverel, Chelmsford, Essex, CM3 2JP, United Kingdom

      IIF 29
  • Johnson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 30
    • icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth, Manchester, Lancashire, M35 9BG

      IIF 31
  • Johnson, Paul
    English co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 32
  • Johnson, Paul
    English company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 33
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 34
    • icon of address 3rd, Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 35 IIF 36
  • Johnson, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth, Manchester, Lancashire, M35 9BG

      IIF 37 IIF 38
  • Johnson, Paul
    English none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ, Uk

      IIF 39
  • Mr Paul Johnson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA, England

      IIF 40
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 43
    • icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 44 IIF 45 IIF 46
    • icon of address Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,161 GBP2024-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Strathmore 3rd Floor Ivy Mill, Crown Street Failsworth, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Dalton House, 9 Dalton Square, Lancaster
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    NEW CITY SOFTWARE LIMITED - 2024-07-08
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    33,014 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    CA LITHIUM LTD - 2023-11-07
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,010 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    568,892 GBP2025-06-30
    Officer
    icon of calendar 2008-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CA1 RESOURCES LTD - 2023-10-12
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,279 GBP2025-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    POWER METAL RESOURCES LIMITED - 2019-06-21
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2023-05-12
    IIF 18 - Director → ME
  • 2
    CHROME INDUSTRIES LIMITED - 2005-09-28
    MICROFUZE INTERNATIONAL LIMITED - 2005-11-30
    MICROFUZE INTERNATIONAL PLC - 2008-03-05
    WATERMARK GLOBAL PLC - 2013-07-01
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-11-30
    IIF 9 - Director → ME
  • 3
    ZIMNRG PLC - 2016-03-11
    METALNRG PLC - 2024-12-09
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2018-07-31
    IIF 14 - Director → ME
  • 4
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,161 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2013-02-11
    IIF 33 - Director → ME
    icon of calendar 2010-05-04 ~ 2016-05-04
    IIF 30 - Secretary → ME
  • 5
    icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ 2015-08-25
    IIF 38 - Director → ME
  • 6
    WEST AUSTRALIAN GOLD MINES LIMITED - 2004-05-21
    MERCATOR GOLD PLC - 2010-09-27
    ELECTRUM RESOURCES PLC - 2010-12-06
    MERCATOR GOLD LIMITED - 2004-09-17
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2015-06-01
    IIF 10 - Director → ME
  • 7
    FIRST DEVELOPMENT RESOURCES LIMITED - 2022-08-18
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2024-02-27
    IIF 21 - Director → ME
  • 8
    GLENBANI CAPITAL LIMITED - 2017-01-31
    icon of address 104 High Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    203,017 GBP2024-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2021-05-24
    IIF 11 - Director → ME
  • 9
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2024-09-27
    IIF 23 - Director → ME
  • 10
    GREATLAND GOLD LIMITED - 2006-05-12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-08-14
    IIF 25 - Director → ME
  • 11
    GOLDEN METAL RESOURCES PLC - 2024-07-04
    GOLDEN METAL RESOURCES LIMITED - 2022-03-08
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ 2022-10-25
    IIF 19 - Director → ME
  • 12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -142,975 GBP2024-12-31
    Officer
    icon of calendar 2023-01-04 ~ 2023-05-12
    IIF 13 - Director → ME
  • 13
    VALUE AT RISK LIMITED - 2018-10-22
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2008-01-03 ~ 2024-09-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-06-10 ~ 2024-09-27
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Level 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    324,636,201 GBP2024-06-30
    Officer
    icon of calendar 2014-10-28 ~ 2016-11-10
    IIF 34 - Director → ME
  • 15
    icon of address Unit 16 Coda Studios, 189 Munster Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2017-12-27
    IIF 16 - Director → ME
  • 16
    OPENTOBARTER LIMITED - 2009-04-07
    icon of address Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2016-01-12
    IIF 36 - Director → ME
  • 17
    CHINA AFRICA RESOURCES PLC - 2017-04-07
    icon of address C/o Rrs Dept., S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ 2017-02-17
    IIF 28 - Director → ME
  • 18
    POWER CAPITAL INVESTMENTS LIMITED - 2023-09-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,819 GBP2024-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-05-12
    IIF 20 - Director → ME
  • 19
    SULA IRON & GOLD PLC - 2018-01-16
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA GOLD PLC - 2012-02-29
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2023-03-17
    IIF 22 - Director → ME
  • 20
    PAPUA MINING PLC - 2018-06-18
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2017-12-19
    IIF 12 - Director → ME
  • 21
    BRADY EXPLORATION PLC - 2014-06-16
    METAL TIGER PLC - 2023-04-19
    CAPCON HOLDINGS PLC - 2011-10-26
    icon of address Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-04 ~ 2017-01-16
    IIF 17 - Director → ME
    icon of calendar 2014-06-17 ~ 2016-10-17
    IIF 39 - Director → ME
  • 22
    icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    19,794 GBP2024-09-30
    Officer
    icon of calendar 2008-04-30 ~ 2015-08-25
    IIF 35 - Director → ME
  • 23
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-03-16
    IIF 26 - Director → ME
    icon of calendar 2010-10-20 ~ 2012-11-21
    IIF 27 - Director → ME
  • 24
    THOR MINING LIMITED - 2005-06-06
    THOR MINING PLC - 2023-01-16
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2018-07-13
    IIF 15 - Director → ME
  • 25
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,064 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2024-09-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-08-14
    IIF 49 - Ownership of shares – 75% or more OE

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.