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, Michael

    Related profiles found in government register
  • Johnson, Michael
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View, Nine Ashes Road, Stondon Massey, Brentwood, Essex, CM15 0EL, United Kingdom

      IIF 1 IIF 2
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 3
  • Johns, Michael
    British caterer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 4
    • 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 5
  • Johns, Michael
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6 IIF 7
  • Johns, Michael
    British managing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Starnhill Way, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 8
  • Johnson, Michael
    British civil engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Road, London, SW14 8PF, England

      IIF 9
  • Johnson, Michael
    British co director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, Church Hill, Loughton, Essex, IG10 1LH, England

      IIF 10
  • Johnson, Michael
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6-7, Thurrock Industrial Estate, Juliette Way, Purfleet, Essex, RM15 4YA, England

      IIF 11
    • 172-174, Collier Row Lane, Romford, RM5 3EA, England

      IIF 12
  • Johnson, Michael
    British british born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • A1 Marquis Court, Team Valley, Gateshead, NE11 0RU, United Kingdom

      IIF 13
  • Johnson, Michael
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 14
  • Johnson, Michale James
    English company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Whitethorn Crescent, Newcastle Upon Tyne, NE5 3BJ, United Kingdom

      IIF 15
  • Michael Johnson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View, Nine Ashes Road, Brentwood, CM15 0EL, United Kingdom

      IIF 16
    • 124-126, Church Hill, Loughton, IG10 1LH, United Kingdom

      IIF 17
  • Johns, Michael
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kimberley Villas, Southmill Road, Bishop's Stortford, CM23 3DW, England

      IIF 18
    • 4, Kimberley Villas, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DW, England

      IIF 19
    • Unit 3 Twyford Business Estate, London Road, Bishops Stortford, Herts, CM23 3YT, England

      IIF 20
  • Johns, Michael
    British lgv driver born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kimberley Villas, Southmill Road, Bishop's Stortford, CM23 3DW, United Kingdom

      IIF 21
  • Johns, Michael
    British entrepreneur born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, England

      IIF 22
  • Johns, Michael
    British caterer born in August 1991

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 35, Bunting Street, Dunkirk, Nottingham, Nottinghamshire, NG7 2LD, England

      IIF 23
  • Johnson, Michelle
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Station Approach, Hayes, Bromley, BR2 7EE, England

      IIF 24 IIF 25
  • Michael Johns
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27 IIF 28
  • Mr Michael Johns
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 29
    • 52 Starnhill Way, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 30
  • Johnson, James
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Enthusiasm Youth Hub, 50 Cotton Lane, Osmaston, Derby, DE24 8GG, England

      IIF 31
  • Johnson, James Michael
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norman House, Friar Gate, Derby, DE1 1NU, England

      IIF 32
  • Johnson, Michael James
    English company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14605558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Johnson, James Michael
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norman House, Friar Gate, Derby, DE1 1NU, England

      IIF 34
  • Michael Johnson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Road, London, SW14 8PF, England

      IIF 35
  • Mr Michael Johnson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124-126, Church Hill, Loughton, IG10 1LH, England

      IIF 36
    • Unit 6-7, Thurrock Industrial Estate, Juliette Way, Purfleet, Essex, RM15 4YA, England

      IIF 37
    • Units 5/6/7, Thurrock Commercial Park, Juliette Way, South Ockendon, Essex, RM15 4YA, England

      IIF 38
  • Johns, Michael

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 39
    • 35, Bunting Street, Dunkirk, Nottingham, Nottinghamshire, NG7 2LD, England

      IIF 40
    • 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 41
    • 52 Starnhill Way, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 42
  • Mr James Johnson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norman House, Friar Gate, Derby, DE1 1NU, England

      IIF 43
  • Mr Michael Johns
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kimberley Villas, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DW, England

      IIF 44
    • Unit 3 Twyford Business Estate, London Road, Bishops Stortford, Herts, CM23 3YT, England

      IIF 45
  • Mr Michael Johns
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, England

      IIF 46
  • Ms Michale James Johnson
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Whitethorn Crescent, Newcastle Upon Tyne, NE5 3BJ, United Kingdom

      IIF 47
  • Mr Michael Johnson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • A1, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RU, United Kingdom

      IIF 48
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 49 IIF 50
  • Miss Michelle Johnson
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Station Approach, Hayes, Bromley, BR2 7EE, England

      IIF 51 IIF 52
  • Mensah, Jonathan Michael Leuven
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 53
  • Mensah, Jonathan Michael Leuven
    British engineer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 54
  • Mensah, Jonathan Michael Leuven
    British none born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 55
  • Mr Jonathan Michael Leuvan Mensah
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 56
    • 2, Hunts Close, Writtle, Chelmsford, CM1 3HJ, England

      IIF 57
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 58
  • Mr Michael James Johnson
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14605558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    4 Kimberley Villas, Southmill Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 18 - Director → ME
  • 3
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-02-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    LB CATERING LTD - 2019-03-18
    52 Starnhill Way, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-01-28 ~ dissolved
    IIF 5 - Director → ME
    2019-07-14 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    41 Station Approach, Hayes, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    JOHNSON ADMINSITRATION LTD - 2017-01-30
    41 Station Approach, Hayes, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    124-126 Church Hill, Loughton, Essex
    Active Corporate (2 parents)
    Officer
    2008-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 11
    124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    15 Bronte Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 13
    Unit 3 Twyford Business Estate, London Road, Bishops Stortford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,725 GBP2024-01-31
    Officer
    2019-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    4385, 14605558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    98 Whitethorn Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    39 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,306 GBP2022-07-31
    Officer
    2009-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    2017-07-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    35 Bunting Street, Dunkirk, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 23 - Director → ME
    2011-02-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    52 Starnhill Way Starnhill Way, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 8 - Director → ME
    2017-06-30 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 4 - Director → ME
    2016-09-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 21
    52 Starnhill Way, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    Norman House, Friar Gate, Derby, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    4,259,009 GBP2023-01-01 ~ 2024-03-31
    Officer
    2017-09-07 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 23
    Norman House, Friar Gate, Derby, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 24
    Unit 6-7 Thurrock Industrial Estate, Juliette Way, Purfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    15 Bronte Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-10-20 ~ 2015-07-17
    IIF 21 - Director → ME
  • 2
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,915 GBP2023-12-31
    Officer
    2010-12-02 ~ 2021-01-06
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 3
    1 Heathfield Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-01
    Officer
    2015-03-10 ~ 2020-02-04
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2022-03-07 ~ 2025-04-03
    IIF 31 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.