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

Mr Jonathan Richard Johnson

    Related profiles found in government register
  • Mr Jonathan Richard Johnson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirbys Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HN, England

      IIF 1
    • icon of address Kirbys Farm, Back Lane, Greenhalgh, Preston, PR4 3HN, England

      IIF 2 IIF 3
  • Mr Jonathan Richard Johnson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 4
    • icon of address Hilltop, Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6BN, England

      IIF 5
    • icon of address Liveridge House, Liveridge Hill, Solihull, West Midlands, B95 5QS, England

      IIF 6
    • icon of address Hill Top, Wawensmere Road, Wootton Wawen, West Midlands, B95 6BN, England

      IIF 7
  • Johnson, Jonathan Richard
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirbys Farm, Back Lane, Greenhalgh, Preston, PR4 3HN, England

      IIF 8 IIF 9
  • Mr John Johnson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Stephen Road, Barnehurst, Kent, DA7 6EF

      IIF 10
  • Johnson, Jonathan Richard
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop, Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6BN, England

      IIF 11 IIF 12
  • Johnson, Jonathan Richard
    British coach operator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop, Wawensmere Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6BN, England

      IIF 13
  • Johnson, Jonathan Richard
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

      IIF 14
  • Johnson, Jonathan Richard
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 15
    • icon of address Liveridge House, Liveridge Hill, Solihull, West Midlands, B95 5QS, England

      IIF 16
    • icon of address Hill Top, Wawensmere Road, Wootton Wawen, West Midlands, B95 6BN, England

      IIF 17
  • Johnson, Jonathan Richard
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirbys Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HN, England

      IIF 18
  • Johnson, John
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Stephen Road, Barnehurst, Kent, DA7 6EF

      IIF 19
  • Johnson, John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 5th Floor (south) Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 20
  • Johnson, John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-43 Russell Street, London, WC2B 5HA

      IIF 21
  • Johnson, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address Hill Top, Wawensmere Road, Wootton Wawen, West Midlands, B95 6BN, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hilltop Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,840 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 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
  • 3
    icon of address Kirbys Farm Back Lane, Greenhalgh, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 35 Stephen Road, Barnehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,056 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Liveridge House, Liveridge Hill, Solihull, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Kirbys Farm Back Lane, Greenhalgh, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 18 - LLP Member → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Kirbys Farm Back Lane, Greenhalgh, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,961 GBP2024-08-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hilltop Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,029,208 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2021-01-28
    IIF 20 - Director → ME
    icon of calendar 2011-05-15 ~ 2012-03-27
    IIF 21 - Director → ME
  • 2
    icon of address Liveridge House, Liveridge Hill, Henley In Arden, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,013,589 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-06-07
    IIF 13 - Director → ME
    icon of calendar 2022-06-29 ~ 2024-06-07
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Liveridge House, Liveridge Hill, Solihull, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-04 ~ 2024-06-07
    IIF 16 - Director → ME
  • 4
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    26,078 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2016-04-26
    IIF 14 - Director → ME
  • 5
    JANKAZ LIMITED - 2015-01-21
    icon of address Liveridge House, Liveridge Hill, Henley-in-arden, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    67,220 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2024-06-07
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.