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, Veera

    Related profiles found in government register
  • Johnson, Veera
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 1 IIF 2
  • Johnson, Veera
    British consultant born in August 1965

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Messaline Avenue, London, W3 6VY

      IIF 3
  • Johnson, Veera
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 4
  • Johnson, Veera Venkata Sathyavathi
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 5
    • icon of address 142 Cromwell Road, Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 6
    • icon of address 142, International House, Cromwell Road, London, SW7 4EF, England

      IIF 7
    • icon of address Aircraft Factory, 100 Cambridge Grove, London, W6 0LE, England

      IIF 8
  • Johnson, Veera Venkata Sathyavathi
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 9
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 10
    • icon of address 12, Lindore Road, Lindore Road, London, SW11 1HJ, England

      IIF 11
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 12
  • Johnson, Veera Venkata Sathyavathi
    British private equity consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 13
  • Johnson, Veera Venkata Sathyavathi
    British senior executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ

      IIF 14
  • Johnson, Veera Venkata Sathyavathi
    British senior partner born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Veera Venkata Sathyavathi
    British merchant banker born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 20
  • Mrs Veera Venkata Sathyavathi Johnson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 21
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 22
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 23
    • icon of address 12, Lindore Road, London, SW11 1HJ, United Kingdom

      IIF 24
    • icon of address The Aircraft Factory 2.2, 100 Cambridge Grove, London, W6 0LE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 Marina Court, Castle Street, Hull
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 21 Marina Court Castle Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Marina Court Castle Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,361 GBP2022-03-31
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,143,693 GBP2022-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    TURNREED LIMITED - 1987-06-26
    icon of address 28 Messaline Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2000-03-13
    IIF 3 - Director → ME
  • 2
    CAMELOT ELITE LIMITED - 2013-12-20
    icon of address 118 Britten Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2014-08-08
    IIF 12 - Director → ME
  • 3
    icon of address Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2022-03-08
    IIF 14 - Director → ME
  • 4
    BUYSCREEN HOLDINGS LIMITED - 2006-06-15
    PA ATTAIN LIMITED - 2006-05-25
    PROCSERVE HOLDINGS LIMITED - 2015-07-16
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-07 ~ 2010-12-10
    IIF 18 - Director → ME
  • 5
    PROCSERVE SHARED SERVICES LIMITED - 2015-07-16
    PA SHARED SERVICES LIMITED - 2007-06-27
    LAUNCHBOOK LIMITED - 2005-05-20
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-12-10
    IIF 17 - Director → ME
  • 6
    PROCSERVE SOLUTIONS LIMITED - 2015-07-16
    PA ATTAIN SOLUTIONS LIMITED - 2006-04-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2010-12-10
    IIF 15 - Director → ME
  • 7
    CAMELOT EDUCATION LIMITED - 2013-12-20
    icon of address 117 Studdridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2014-08-01
    IIF 11 - Director → ME
  • 8
    icon of address Aircraft Factory, 100 Cambridge Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,308,144 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-12-23
    IIF 8 - Director → ME
    icon of calendar 2018-07-30 ~ 2018-12-20
    IIF 6 - Director → ME
  • 9
    icon of address The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-02 ~ 2021-05-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2022-01-06
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2024-10-07
    IIF 4 - Director → ME
  • 11
    PROCSERVE ISLAND LIMITED - 2010-09-16
    PA ISLAND LIMITED - 2007-03-22
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-12-10
    IIF 19 - Director → ME
  • 12
    IMPAQ BUSINESS SOLUTIONS LIMITED - 2007-06-21
    IMPAQ INFORMATION MANAGEMENT (UK) LIMITED - 2004-07-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-12-10
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.