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

Mr Steven Johnson

    Related profiles found in government register
  • Mr Steven Johnson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 1
    • icon of address Unit 1b, Iddenshall Hall Farm, Rode Street, Clotton, Tarporley, Cheshire, CW6 0EG, United Kingdom

      IIF 2
  • Steven Johnson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fife Road, Darlington, DL3 7SY

      IIF 3
  • Johnson, Steven
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Iddenshall Hall Farm, Rode Street, Clotton, Tarporley, Cheshire, CW6 0EG, United Kingdom

      IIF 4
  • Johnson, Steven
    British ceo born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cliveland Street, Birmingham, B19 3SH, England

      IIF 5
  • Johnson, Steven
    British charity chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Sunley House Annex, Toynbee Hall, 28 Commercial Street, London, E1 6LS, England

      IIF 6
    • icon of address 31 Gourock Road, Eltham, London, SE9 1JA

      IIF 7 IIF 8
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

      IIF 9
  • Johnson, Steven
    British charity director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Steven
    British charity manager born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Gourock Road, Eltham, London, SE9 1JA

      IIF 13
  • Johnson, Steven
    British chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville House, 14 Waterloo Street, Birmingham, West Midlands, B2 5TX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 31, Gourock Road, London, SE9 1JA, England

      IIF 18
    • icon of address Tavis House, Tavistock Square, 1-6 Tavistock Square, London, WC1H 9NA, England

      IIF 19
  • Johnson, Steven
    British manager/charity chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Young Llp, Merchants House, 7 West George Street, Glasgow, G2 1BA

      IIF 20
  • Johnson, Steve
    British charity chief executive born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fife Road, Darlington, Durham, DL3 7SY

      IIF 21
  • Johnson, Steve
    British chief executive born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire House, Ies Centre, Horndale Avenue Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DS, England

      IIF 22
    • icon of address Unit 2, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DS, United Kingdom

      IIF 23
  • Johnson, Steve
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fife Road, Darlington, DL3 7SY, United Kingdom

      IIF 24
  • Stevenson, John
    British housing advice manager born in May 1948

    Registered addresses and corresponding companies
    • icon of address 36 Alma Street, Taunton, Somerset, TA1 3AJ

      IIF 25
  • Stevenson, John
    British housing and officer born in May 1948

    Registered addresses and corresponding companies
    • icon of address 3 Alma Street, Taunton, Somerset, TA1 3AH

      IIF 26
  • Johnson, Steven
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Regent Place, Hockley, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 27
  • Johnson, Steven
    British advice worker born in April 1953

    Registered addresses and corresponding companies
    • icon of address 137 Sandwell Street, Walsall, West Midlands, WS1 3EG

      IIF 28
  • Johnson, Steven
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 9 Elibank Road, Eltham, London, SE9 1QQ

      IIF 29
  • Johnson, Steven
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 30
  • Johnson, Steven
    British manager

    Registered addresses and corresponding companies
    • icon of address 31 Gourock Road, Eltham, London, SE9 1JA

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,859,467 GBP2024-08-31
    Officer
    icon of calendar 2003-11-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Fife Road, Darlington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2020-01-31
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor Sunley House Annex Toynbee Hall, 28 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 150 Minories Suite 610, 150 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,881 GBP2017-03-31
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 1b, Iddenshall Hall Farm Rode Street, Clotton, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13-15 Dock Street, London, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 31 Gourock Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 17 - Director → ME
Ceased 19
  • 1
    icon of address C/o Tc Young Llp Merchants House, 7 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    268,989 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2024-04-01
    IIF 20 - Director → ME
  • 2
    ADVICE UK
    - now
    FIAC LIMITED - 2004-12-22
    icon of address Suite 610 150 Minories, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 2023-09-28
    IIF 31 - Secretary → ME
  • 3
    ADVISING LONDON - 2017-05-13
    BLACKFRIARS ADVICE CENTRE - 2014-11-18
    icon of address 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-04 ~ 1998-02-05
    IIF 29 - Director → ME
  • 4
    icon of address Naval House, 252 A High Street, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-09-29
    Officer
    icon of calendar 2003-05-13 ~ 2008-08-15
    IIF 10 - Director → ME
  • 5
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2016-04-11
    IIF 5 - Director → ME
  • 6
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2008-03-06 ~ 2008-10-01
    IIF 21 - Director → ME
  • 7
    icon of address Minories House, 2-5 Minories, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2008-12-11
    IIF 12 - Director → ME
  • 8
    MOTI (UK) LIMITED - 2011-09-02
    icon of address Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -267,684 GBP2021-03-31
    Officer
    icon of calendar 2011-08-12 ~ 2012-04-30
    IIF 22 - Director → ME
  • 9
    NOTTINGHAMSHIRE HOMELESS ACTION LIMITED - 1995-06-06
    icon of address Archer House, Castle Gate, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-11-30
    IIF 26 - Director → ME
  • 10
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1991-08-05 ~ 1994-11-24
    IIF 28 - Director → ME
  • 11
    icon of address Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2019-10-10
    IIF 18 - Director → ME
    icon of calendar 2004-05-19 ~ 2010-07-14
    IIF 11 - Director → ME
  • 12
    CITY & COUNTIES LIMITED - 2005-05-05
    icon of address Fleet House, 59-61 Clerkenwell Road, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    108,000 GBP2020-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-04-21
    IIF 9 - Director → ME
  • 13
    STREET (UK) LIMITED - 2015-10-07
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2022-01-12
    IIF 16 - Director → ME
  • 14
    STREET (UK) EQUIPMENT FINANCE LIMITED - 2008-04-17
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2022-01-12
    IIF 14 - Director → ME
  • 15
    SML HOMES LTD. - 2012-01-27
    SALFORD MONEY LINE (GUARANTEE) LIMITED - 2005-05-23
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2022-01-12
    IIF 15 - Director → ME
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2020-06-02
    IIF 7 - Director → ME
  • 17
    icon of address The Justice Hub 1st Floor, Idrc, Paternoster Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2020-03-25
    IIF 19 - Director → ME
    icon of calendar 1998-03-26 ~ 2007-12-04
    IIF 25 - Director → ME
  • 18
    icon of address 50 Cliveland Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-28
    IIF 27 - LLP Designated Member → ME
  • 19
    DISC ENTERPRISES LIMITED - 2017-06-30
    icon of address Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-08-12 ~ 2012-04-06
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.