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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Johnson

    Related profiles found in government register
  • Mr Andrew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 1
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 2
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 5
    • C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 6 IIF 7
  • Mr Andrew Johnson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 8
  • Mr Andrew Robert Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 9
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 10
  • Andrew Robert Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 11
  • Andrew Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 12
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 13
  • Johnson, Andrew Robert
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 14
    • Marston House, 5 Elmdon Lane, Marston Green, West Midlands, B37 7DL, United Kingdom

      IIF 15
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 16
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 17
  • Johnson, Andrew Robert
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 131 Ellerman Avenue, Twickenham, TW2 6AB, England

      IIF 18
  • Mr Andre Johnson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 309, Billet Road, London, E17 5PU, United Kingdom

      IIF 20
  • Andrew Johnson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 21
  • Johnson, Andrew
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 22
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 23
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 24 IIF 25
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 26
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 27
    • C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 28 IIF 29
  • Johnson, Andrew
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 30
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 31
  • Johnson, Andrew
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 32 IIF 33
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 34 IIF 35
  • Johnson, Andrew
    British electrician born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 36
  • Johnson, Andrew
    British professional footballer retired born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 37
  • Johnson, Andrew
    British manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 38
  • Johnson, Andrew Robert
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 39
  • Mr Andrew Desmond Johnson
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham, GL14 1HP, United Kingdom

      IIF 40
  • Johnson, Andew
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Johnson, Andrew
    British professional footballer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savarell House 2, Spinaker Close, Cobham, KT11 2RG

      IIF 42
  • Johnson, Andre
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 309, Billet Road, Walthamstow, London, E17 5PU, United Kingdom

      IIF 44
  • Johnson, Andre
    British investments born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Baronet Road, London, N17 0LU, United Kingdom

      IIF 45
  • Johnson, Andre
    British student born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cedar House, Acacia Road, Wood Green, London, N225RU, United Kingdom

      IIF 46
  • Johnson, Andrew
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 47
  • Mr Andre Aaron Alexander Johnson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 48
  • Jonhson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40c, Seaford Road, London, N15 5DY, United Kingdom

      IIF 49
  • Jonnson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Workshop, 40 Seaford Road, Tottenham, London, N15 5DY, United Kingdom

      IIF 50
  • Johnson, Andre Aaron Alexander
    British builder born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 51
  • Johnson, Andre Aaron Alexander
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cedar House, Acacia Road, Wood Green, London, N22 5RU, England

      IIF 52
child relation
Offspring entities and appointments 35
  • 1
    A AND D PROPERTY MANAGEMENT LTD
    12402457
    40 Cornland, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABC PPW LIMITED
    15366656
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 3
    ADEPT PROPERTY DEVELOPMENT LIMITED
    13220406
    Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-23 ~ now
    IIF 15 - Director → ME
  • 4
    ALFFA INVESTMENTS LTD
    - now 12608778
    EIGHT SPORTS LTD
    - 2022-11-09 12608778
    C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    BALL DIGITAL LIMITED
    - now 13123779
    JACKPOT SOCIAL LTD
    - 2025-02-25 13123779
    183-189 The Vale, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-13 ~ now
    IIF 23 - Director → ME
  • 6
    BALL GROUP LIMITED
    - now 15151167
    PP WORLD LIMITED
    - 2024-02-05 15151167
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BALL TRAVEL LIMITED
    15979959
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-26 ~ 2024-10-09
    IIF 35 - Director → ME
  • 8
    BAND ADVISORY GROUP LIMITED
    - now 12039502 14417227
    FORTUS LONDON LIMITED
    - 2023-05-03 12039502 14417227
    111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 22 - Director → ME
  • 9
    BAND GROUP HOLDINGS LIMITED
    15487062
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-13 ~ 2025-03-06
    IIF 30 - Director → ME
  • 10
    BANNER (KEMERTON ROAD) MANAGEMENT COMPANY LIMITED
    07071784 07720472
    Flat 2 6 Kemerton Road, Beckenham, Kent
    Active Corporate (8 parents)
    Officer
    2010-02-01 ~ 2014-10-15
    IIF 42 - Director → ME
  • 11
    BETTA DELTA CONSULTING LTD
    - now 07390367
    BRIDGESTOCK CONSULTANCY LIMITED - 2011-08-19
    698 London Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 12
    BRISTOL BIRTH POOLS LLP
    OC424512
    63 Sidford Road, Bristol, Bristol, City Of, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ 2018-11-14
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2018-10-17 ~ 2018-11-14
    IIF 21 - Has significant influence or control OE
  • 13
    CAMPIONI EVENTS LIMITED
    10337555
    9-11 High Beech Road, Room 19, Loughton, England
    Active Corporate (5 parents)
    Officer
    2017-07-20 ~ 2019-06-04
    IIF 37 - Director → ME
    Person with significant control
    2017-07-20 ~ 2019-06-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 14
    CPFC BEDFORD LIMITED
    10474667
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DH ELECTRICAL SOLUTIONS LTD
    11749300
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    2020-02-12 ~ 2021-11-16
    IIF 27 - Director → ME
  • 16
    DRECOLE INVESTMENTS LTD
    09778177
    170 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 17
    EIGHT PLAYER MANAGEMENT LTD
    10975553
    41 Hutton Avenue, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    FIFTEEN 10 LTD
    12562503
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-17 ~ 2025-10-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GREY WOLFE LTD - now
    SASI LTD
    - 2022-12-23 12565511
    73 Cornhill, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-11-23 ~ 2022-12-18
    IIF 18 - Director → ME
  • 20
    HOXTON DISTRIBUTIONS LIMITED
    14344915
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    2025-06-10 ~ now
    IIF 14 - Director → ME
  • 21
    JOHNSON CARE SERVICES LTD
    09856674
    60 Broadlands Way, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    JOHNSON EMPIRE LTD
    09884222
    15a Baronet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 45 - Director → ME
  • 23
    JOHNSON'S EMPIRE BUILDERS LTD
    10804461
    4 Daisy Dobbings Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 24
    NOVARE HOLDINGS LIMITED
    16676344
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    NUMBER 8 HOMES (WILDWOOD) LTD
    12121107
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    2019-07-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NUMBER 8 HOMES LIMITED
    07152720
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2010-02-10 ~ 2023-05-24
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 27
    PRODAYS TRAVEL LIMITED
    09612861
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 28
    RASS INVESTMENTS LIMITED
    06909874
    14 Cedar House Acacia Road, Wood Green, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-12 ~ 2021-05-05
    IIF 52 - Director → ME
  • 29
    STELARIS VENTURES LIMITED
    14891553
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-10-13 ~ now
    IIF 24 - Director → ME
  • 30
    TAILOREDCARRENTALS LIMITED
    10923475
    309 Billet Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TD SPORTS (UK) LTD
    - now 10015858
    NUMBER 8 SPORTS LIMITED
    - 2018-11-09 10015858
    C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE VELVET ROOM (UK) LTD
    06929613
    58 White Hart Lane, Barnes, London
    Active Corporate (8 parents)
    Officer
    2009-06-10 ~ 2026-01-12
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    UK BIRTH POOLS LTD
    11625431
    63 Sidford Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-16 ~ 2018-12-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ZANZE ASSOCIATES LTD
    - now 05401437
    JUB ASSOCIATES LTD
    - 2010-04-29 05401437
    1st Floor 507 Green Lanes, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-02-01 ~ 2011-03-01
    IIF 50 - Director → ME
  • 35
    ZIONCAR-RENTAL LTD
    12704718
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 19 - 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.