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, Wessley

    Related profiles found in government register
  • Johnson, Wessley
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood, WD6 4SD

      IIF 1
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Johnson, Wessley
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Armitage Business Centre, Delamare Road, Cheshunt, Hertfordshire, EN8 9FN, United Kingdom

      IIF 5
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 6 IIF 7
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 8
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, England

      IIF 9
  • Johnson, Wessley
    English managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hull Close, Waltham Cross, EN7 6XG, England

      IIF 10
  • Johnson, Wessley James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Watercress Road, Cheshunt, Hertfordshire, EN7 6XJ, United Kingdom

      IIF 11
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 12
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 13
    • icon of address 25, Watercress Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6XJ, United Kingdom

      IIF 14
    • icon of address 25, Watercress Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6XN, United Kingdom

      IIF 15
  • Johnson, Wessley James
    British none born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watercress Road, Cheshunt, Hertfordshire, EN7 6XJ, England

      IIF 16
  • Johnson, Wessley James
    British surveyor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Watercress Road, Cheshunt, Hertfordshire, EN7 6XJ

      IIF 17
  • Mr Wessley Johnson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood, WD6 4SD

      IIF 18
    • icon of address 9, Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood, WD6 4SD

      IIF 19
    • icon of address Unit 3 Armitage Business Centre, Delamare Road, Cheshunt, Hertfordshire, EN8 9FN, England

      IIF 20
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, England

      IIF 24
  • Johnson, Wessley James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 25
    • icon of address 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood, WD6 4SD

      IIF 26
    • icon of address Unit 3, Armitage Business Centre, Delamare Road, Cheshunt, EN8 9FN, United Kingdom

      IIF 27
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 28
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 29
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 30
    • icon of address 25, Watercress Road, Cheshunt, Waltham Cross, EN7 6XJ, United Kingdom

      IIF 31 IIF 32
  • Wessley James Johnson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 33
  • Mr Wessley Johnson
    English born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hull Close, Waltham Cross, EN7 6XG, England

      IIF 34
  • Mr Wessley James Johnson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Watercress Road, Cheshunt, Hertfordshire, EN7 6XJ, United Kingdom

      IIF 35
    • icon of address 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 36
    • icon of address 409 High Road, London, NW10 2JN, United Kingdom

      IIF 37
  • Mr Wessley Johnson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 38
  • Mr Wessley James Johnson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 39
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 40 IIF 41
    • icon of address 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 42 IIF 43
    • icon of address 409 High Road, London, NW10 2JN, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BELGRAVE DIRECTORS LIMITED - 2011-12-14
    JETSTAR TELECOMS LIMITED - 2007-05-02
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,157 GBP2018-01-31
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Armitage Business Centre, Delamare Road, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 25 Watercress Road, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,032 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 25 Watercress Road, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Hull Close, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    FLAGSHIP PROPERTY SERVICES LTD - 2020-06-10
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Brickfield Cottages Borehamwood Enerprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Company number 06035853
    Non-active corporate
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 17 - Director → ME
  • 19
    Company number 06990590
    Non-active corporate
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    BELGRAVE DIRECTORS LIMITED - 2011-12-14
    JETSTAR TELECOMS LIMITED - 2007-05-02
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,157 GBP2018-01-31
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-20
    IIF 15 - Director → ME
  • 2
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2019-06-24
    IIF 4 - Director → ME
  • 3
    icon of address 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2019-06-24
    IIF 2 - Director → ME
  • 4
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-11-18
    IIF 7 - Director → ME
  • 5
    icon of address Unit 8 Orient Indutrial Park, Orient Industrial Park 22-24 Simonds Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,748 GBP2015-12-30
    Officer
    icon of calendar 2012-04-01 ~ 2013-12-02
    IIF 14 - Director → ME
  • 6
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,943 GBP2023-10-31
    Officer
    icon of calendar 2023-01-30 ~ 2025-07-04
    IIF 28 - Director → ME
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-30 ~ 2025-07-04
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    FLAGSHIP PROPERTY SERVICES LTD - 2020-06-10
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-24
    IIF 3 - Director → ME
  • 8
    icon of address 9 Brickfield Cottages Borehamwood Enerprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-19
    IIF 9 - Director → ME
  • 9
    HERTS AND ESSEX RECOVERY LIMITED - 2017-12-14
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2017-12-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2017-12-08
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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.