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, Zak

    Related profiles found in government register
  • Johnson, Zak
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13484514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Johnson, Zak Richard
    British company director born in July 1986

    Resident in United Kingdom

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

      IIF 3
    • icon of address Unit 26, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 4
  • Johnson, Zak Richard
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 5
    • icon of address 135, Salusbury Road, Unit 26, London, NW6 6RJ, England

      IIF 6
    • icon of address 135, Unit 26 Salusbury Road, London, NW6 6RJ, United Kingdom

      IIF 7
  • Johnson, Zak Richard
    British media born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bottrells Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EH

      IIF 8
  • Johnson, Zak
    British founder born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Vale Grove, London, N4 1PY, England

      IIF 9
  • Mr Zak Johnson
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13484514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Johnson, Zak Richard
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leafy Way, Brentwood, Essex, CM13 2QW, United Kingdom

      IIF 12
    • icon of address 16, Leafy Way, Hutton, Brentwood, CM13 2QW, England

      IIF 13
  • Mr Zak Richard Johnson
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Salusbury Road, Unit 26, London, NW6 6RJ, England

      IIF 14
    • icon of address 135, Unit 26 Salusbury Road, London, NW6 6RJ, United Kingdom

      IIF 15
    • icon of address Unit 26, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 16
    • icon of address Unit 26, Salusbury Road, London, NW6 6RJ, England

      IIF 17
  • Johnson, Zak

    Registered addresses and corresponding companies
    • icon of address 13484514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Zak Richard Johnson
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leafy Way, Brentwood, Essex, CM13 2QW, United Kingdom

      IIF 19
    • icon of address 16, Leafy Way, Hutton, Brentwood, CM13 2QW, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5a Vale Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -209,079 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 16 Leafy Way, Hutton, Brentwood, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16 Leafy Way, Hutton, Brentwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 Leafy Way, Hutton, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Expedium Limited, Gable House, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    542,605 GBP2022-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    THE MOVING IMAGE ACADEMY LIMITED - 2011-11-23
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Unit 26 !35 Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -209,079 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2025-05-01
    IIF 1 - Director → ME
    icon of calendar 2021-06-30 ~ 2025-05-01
    IIF 18 - Secretary → ME
  • 2
    icon of address C/o Ashwells Associates Ltd, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2011-02-01
    IIF 8 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-09-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-09-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    REBORN PLASTICS LTD - 2023-04-25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59,795 GBP2024-08-31
    Officer
    icon of calendar 2021-02-02 ~ 2024-09-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2024-09-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.