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 James

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

    Resident in United Kingdom

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

      IIF 1
  • Johnson, Wessley James
    British director born in July 1977

    Resident in United Kingdom

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

      IIF 2
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 3
    • 25, Watercress Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6XJ, United Kingdom

      IIF 4
    • 25, Watercress Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6XN, United Kingdom

      IIF 5
  • Johnson, Wessley James
    British none born in July 1977

    Resident in United Kingdom

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

      IIF 6
  • Johnson, Wessley James
    British surveyor born in July 1977

    Resident in United Kingdom

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

      IIF 7
  • Johnson, Wessley
    British born in July 1977

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
    • Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Johnson, Wessley
    British director born in July 1977

    Resident in United Kingdom

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

      IIF 15
    • Belfry House, Bell Lane, Hertford, SG14 1BP, England

      IIF 16
  • Johnson, Wessley
    English managing director born in July 1977

    Resident in United Kingdom

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

      IIF 17
  • Johnson, Wessley James
    British born in July 1977

    Resident in England

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

      IIF 18
  • Johnson, Wessley James
    British director born in July 1977

    Resident in England

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

      IIF 19
    • 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood, WD6 4SD

      IIF 20
    • Unit 3, Armitage Business Centre, Delamare Road, Cheshunt, EN8 9FN, United Kingdom

      IIF 21
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 22
    • Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 23
    • 25, Watercress Road, Cheshunt, Waltham Cross, EN7 6XJ, United Kingdom

      IIF 24 IIF 25
  • Mr Wessley Johnson
    British born in July 1977

    Resident in United Kingdom

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

      IIF 26
    • 9, Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood, WD6 4SD

      IIF 27
    • Unit 3 Armitage Business Centre, Delamare Road, Cheshunt, Hertfordshire, EN8 9FN, England

      IIF 28
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 29 IIF 30 IIF 31
    • Belfry House, Bell Lane, Hertford, SG14 1BP, England

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

    Resident in United Kingdom

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

      IIF 33
    • 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 34
    • 409 High Road, London, NW10 2JN, United Kingdom

      IIF 35
  • Mr Wessley Johnson
    English born in July 1977

    Resident in United Kingdom

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

      IIF 36
  • Wessley James Johnson
    British born in July 1977

    Resident in United Kingdom

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

      IIF 37
  • Mr Wessley Johnson
    British born in July 1977

    Resident in England

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

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

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

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

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    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
    2014-09-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 10 - Director → ME
  • 3
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    2015-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20 Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    BELGRAVE DIRECTORS LIMITED - 2011-12-14
    JETSTAR TELECOMS LIMITED - 2007-05-02
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,157 GBP2018-01-31
    Officer
    2012-04-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    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
  • 7
    9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Unit 3 Armitage Business Centre, Delamare Road, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2023-10-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    25 Watercress Road, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,032 GBP2019-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    25 Watercress Road, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    25 Watercress Road, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    4 Hull Close, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    FLAGSHIP PROPERTY SERVICES LTD - 2020-06-10
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    9 Brickfield Cottages Borehamwood Enerprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    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
    2011-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    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
    2016-12-31 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BELGRAVE DIRECTORS LIMITED - 2011-12-14
    JETSTAR TELECOMS LIMITED - 2007-05-02
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,157 GBP2018-01-31
    Officer
    2011-12-15 ~ 2011-12-20
    IIF 5 - Director → ME
  • 2
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ 2019-06-24
    IIF 14 - Director → ME
  • 3
    9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2019-06-24
    IIF 12 - Director → ME
  • 4
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-27 ~ 2024-11-18
    IIF 9 - Director → ME
  • 5
    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
    2012-04-01 ~ 2013-12-02
    IIF 4 - Director → ME
  • 6
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,943 GBP2023-10-31
    Officer
    2023-01-30 ~ 2025-07-04
    IIF 18 - Director → ME
    2021-10-20 ~ 2022-11-08
    IIF 1 - Director → ME
    Person with significant control
    2023-01-30 ~ 2025-07-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2021-10-20 ~ 2022-11-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    FLAGSHIP PROPERTY SERVICES LTD - 2020-06-10
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-06-24
    IIF 13 - Director → ME
  • 8
    9 Brickfield Cottages Borehamwood Enerprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2019-06-19
    IIF 16 - Director → ME
  • 9
    HERTS AND ESSEX RECOVERY LIMITED - 2017-12-14
    Related registration: 11114267
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-08 ~ 2017-12-08
    IIF 2 - Director → ME
    Person with significant control
    2017-12-08 ~ 2017-12-08
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.