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 Anthony Livingstone Johnson

    Related profiles found in government register
  • Mr Anthony Livingstone Johnson
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, Bury St Edmunds Ip28 7de, IP28 7DE, United Kingdom

      IIF 1
    • Winnington House 2 Woodberry Grove, North Finchley, England, N12 0DR, England

      IIF 2 IIF 3
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 29, Four Oaks Common Road, Sutton Coldfield, B74 4NL, England

      IIF 6
    • 29, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NL, United Kingdom

      IIF 7
  • Mr Anthony Johnson
    British born in March 1959

    Resident in United Kingdom

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

      IIF 8
  • Johnson, Anthony Livingstone
    British business advisor born in March 1959

    Resident in United Kingdom

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

      IIF 9
  • Johnson, Anthony Livingstone
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 10
  • Johnson, Anthony Livingstone
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Thornhill Road, Streetly, Birmingham, West Midlands, B74 2EH

      IIF 11
  • Johnson, Anthony Livingstone
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, Bury St Edmunds Ip28 7de, IP28 7DE, United Kingdom

      IIF 12
    • 29, Four Oaks Common Road, Sutton Coldfield, B74 4NL, England

      IIF 13
    • 29 Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NL, England

      IIF 14
    • 29, Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NL, United Kingdom

      IIF 15
  • Johnson, Anthony Livingstone
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Four Oaks Common Road, Sutton Coldfield, B74 4NL, United Kingdom

      IIF 16
  • Mr Anthony Johnson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 18
  • Johnson, Anthony
    British ceo born in March 1959

    Resident in United Kingdom

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

      IIF 19
  • Mr Anthony Johnson
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11911817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 10, Tanners Hill, Deptford, SE8 4PJ, England

      IIF 21
    • 10, Tanners Hill, London, SE8 4PJ, England

      IIF 22
  • Mr Anthony Johnson
    British,nigerian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13791488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Anthony Johnson
    British born in December 1978

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Johnson, Anthony
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 25
  • Johnson, Anthony
    British finance born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Anthony Johnson
    British born in December 1978

    Resident in Mauritius

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Mill House, Bucklerburn Rd, Peterculter, Aberdeenshire, AB14 0NP

      IIF 28
  • Johnson, Anthony Livingstone
    British

    Registered addresses and corresponding companies
    • 184, Thornhill Road, Streetly, Birmingham, West Midlands, B74 2EH

      IIF 29
  • Johnson, Anthony
    British commercial director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tanners Hill, Deptford, SE8 4PJ, England

      IIF 30
  • Johnson, Anthony
    British,nigerian company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13791488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Johnson, Anthony
    British author born in December 1978

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Johnson, Anthony
    British author born in December 1978

    Resident in Mauritius

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Johnson, Anthony
    British director born in December 1978

    Resident in Mauritius

    Registered addresses and corresponding companies
    • Mill House, Bucklerburn Rd, Peterculter, Aberdeenshire, AB14 0NP

      IIF 34
  • Johnson, Anthony Livingstone

    Registered addresses and corresponding companies
    • 29 Four Oaks Common Road, Sutton Coldfield, West Midlands, B74 4NL, England

      IIF 35
  • Johnson, Anthony

    Registered addresses and corresponding companies
    • 11911817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 10, Tanners Hill, London, SE8 4PJ, England

      IIF 37 IIF 38
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 29, Four Oaks Common Road, Sutton Coldfield, B74 4NL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    10 Tanners Hill, Deptford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 2
    29 Four Oaks Common Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    10 Tanners Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 14 - Director → ME
    2014-01-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 16 - Director → ME
    2016-03-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 26 - Director → ME
    2024-06-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 7
    4385, 11911817 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-24
    Officer
    2019-04-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 8
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,429 GBP2023-06-30
    Officer
    2022-11-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 19 - Director → ME
    2019-02-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    Mill House, Bucklerburn Rd, Peterculter, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    4385, 13791488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2021-12-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,868 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, Bury St Edmunds Ip28 7de, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    TIPP HUB LIMITED - 2018-10-09
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.67 GBP2022-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    184 Thornhill Road, Streetly, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-08-01 ~ dissolved
    IIF 11 - Director → ME
    2009-08-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    29 Four Oaks Common Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 9 - Director → ME
    2020-09-22 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    29 Four Oaks Common Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ 2023-09-09
    IIF 15 - Director → ME
  • 2
    10 Tanners Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-01 ~ 2021-12-09
    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
    IIF 22 - Right to appoint or remove directors OE
  • 3
    44 Coldharbour Lane, Bushey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2018-02-20 ~ 2019-01-07
    IIF 10 - Director → ME
    Person with significant control
    2018-02-20 ~ 2019-01-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Flat 4 Deptford Church Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ 2022-05-16
    IIF 38 - Secretary → 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.