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, Rowland Alexander

    Related profiles found in government register
  • Johnson, Rowland Alexander
    British ceo born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, England

      IIF 1
  • Johnson, Rowland Alexander
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princethorpe College, Princethorpe, Rugby, Warwickshire, CV23 9PX

      IIF 2
    • icon of address Abbey House, 18-24 Stoke Road, Slough, Berkshire, SL2 5AG, United Kingdom

      IIF 3
  • Johnson, Rowland Alexander
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 4 IIF 5
    • icon of address Mount Pleasant, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 6
    • icon of address The Porter Building, Brunel Way, Slough, SL1 1FQ, England

      IIF 7
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, England

      IIF 8 IIF 9
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, United Kingdom

      IIF 10 IIF 11
    • icon of address Stoneythorpe Hall, Southam, CV47 2DL, England

      IIF 12
  • Johnson, Rowland Alexander
    British landlord born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, England

      IIF 13
  • Johnson, Rowland Alexander
    British chief executive officer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 14
  • Johnson, Rowland Alexander
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 15
  • Johnson, Rowland Alexander
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fosse House, Fosse Way, Radford Semele, Leamington Spa, Warwickshire, CV31 1XG

      IIF 16
    • icon of address Fosse House, Fosse Way, Radford Semele, Leamington Spa, Warwickshire, CV31 1XG, England

      IIF 17
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 18
  • Mr Rowland Alexander Johnson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 19
    • icon of address Abbey House, 18-24 Stoke Road, Slough, Berkshire, SL2 5AG, United Kingdom

      IIF 20
    • icon of address The Porter Building, Brunel Way, Slough, SL1 1FQ, England

      IIF 21
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, CV47 2DL, United Kingdom

      IIF 22 IIF 23
    • icon of address Stoneythorpe Hall, Southam, CV47 2DL, England

      IIF 24
  • Johnson, Rowland Alexander

    Registered addresses and corresponding companies
    • icon of address The Porter Building, Brunel Way, Slough, SL1 1FQ, England

      IIF 25
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL, United Kingdom

      IIF 26
  • Mr Rowland Alexander Johnson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 27
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 28 IIF 29 IIF 30
    • icon of address Stoneythorpe Hall, Leamington Road, Southam, CV47 2DL, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -650 GBP2023-10-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994,923 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    857,326 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,635 GBP2023-10-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Director → ME
  • 5
    BRACKEN MANAGEMENT CONSULTANCY LIMITED - 1997-07-03
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,662 GBP2023-10-31
    Officer
    icon of calendar 1997-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Stoneythorpe Hall, Southam, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 7
    SUPPLIANT LTD - 2023-06-23
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -820,113 GBP2024-10-31
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    45,018 GBP2023-10-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394,465 GBP2023-10-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 8 - Director → ME
  • 10
    WARWICKSHIRE CATHOLIC INDEPENDENT SCHOOLS FOUNDATION - 2011-08-05
    WARWICKSHIRE INDEPENDENT SCHOOLS FOUNDATION - 2001-04-03
    icon of address Princethorpe College, Princethorpe, Rugby, Warwickshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CYBERTRAIN LIMITED - 2015-04-15
    icon of address 1 Jephson Court, Tancred Close, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,337 GBP2016-12-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994,923 GBP2022-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Seven Stars House, Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    857,326 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2020-12-02
    IIF 7 - Director → ME
    icon of calendar 2015-10-02 ~ 2020-12-02
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-12-09
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2020-07-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Officer
    icon of calendar 2003-03-20 ~ 2020-07-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    85,300 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2024-01-30
    IIF 18 - Director → ME
  • 6
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-01-29 ~ 2020-07-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 29 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.