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

Johnson, Matthew James Douglas

    Related profiles found in government register
  • Johnson, Matthew James Douglas
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 1 IIF 2
  • Johnson, Matthew James Douglas
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 3
  • Johnson, Matthew James Douglas
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 4 IIF 5 IIF 6
    • 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, United Kingdom

      IIF 7 IIF 8
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 9
  • Johnson, Matthew James Douglas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Grove, Knaresborough, HG5 9ET, United Kingdom

      IIF 10
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 11
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 12
    • 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, England

      IIF 13
  • Johnson, Matthew James Douglas
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 14
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 15 IIF 16
    • 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, England

      IIF 17
  • Johnson, Matthew James Douglas
    British

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 18
  • Johnson, Matthew
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Scriven Road, Knaresborough, HG5 9EQ, United Kingdom

      IIF 19
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 20
    • Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ, England

      IIF 21
  • Mr Matthew James Douglas Johnson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Matthew James Douglas Johnson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 26
    • 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, United Kingdom

      IIF 27
  • Mr Matthew Johnson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Scriven Road, Knaresborough, HG5 9EQ, United Kingdom

      IIF 28
    • 94-96, High Street, Knaresborough, HG5 0HN

      IIF 29
    • Beechwood, 2 Scriven Road, Knaresborough, HG5 9EQ, England

      IIF 30
    • Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ

      IIF 31
    • Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ, England

      IIF 32
  • Johnson, Matthew James
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 33
  • Johnson, Matthew James Douglas

    Registered addresses and corresponding companies
  • Matthew James Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 40
  • Mr Matthew James Douglas Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 41
  • Matthew James Douglas Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 42
  • Matthew Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 43
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 44
  • Johnson, Matthew

    Registered addresses and corresponding companies
    • 2, Scriven Road, Knaresborough, HG5 9EQ, United Kingdom

      IIF 45
    • 22, Park Grove, Knaresborough, HG5 9ET, United Kingdom

      IIF 46
    • 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 47
    • 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 48
    • 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, England

      IIF 49
    • Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ, England

      IIF 50
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 51
child relation
Offspring entities and appointments 20
  • 1
    1979 MJ LIMITED
    13195613
    94-96 High Street, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-11 ~ now
    IIF 7 - Director → ME
    2021-02-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    94-96 HIGH STREET LIMITED
    - now 13352235 12400313... (more)
    OLD HALL LETTING LIMITED
    - 2025-07-10 13352235
    94-96 High Street, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-22 ~ now
    IIF 8 - Director → ME
    2021-04-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    BILLY & BUMP LIMITED
    08711091
    Laurieston House, 2 Scriven Road, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 10 - Director → ME
    2013-09-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    CASTLE KITCHENS LIMITED
    - now 17041631
    NAPPA KITCHENS LIMITED
    - 2026-02-26 17041631
    94-96 High Street, Knaresborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    DRAPERS HOUSE SPV LIMITED
    15886864
    94-96 High Street, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FAWNY LLP
    - now OC371008
    KNARESBOROUGH KITCHENS LLP
    - 2014-10-02 OC371008 12026357... (more)
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 7
    HARROGATE KITCHENS LIMITED
    11050530
    94-96 High Street, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 12 - Director → ME
    2017-11-07 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    KKC (THIRSK) LIMITED
    - now 07219986
    KKC PROPERTY GROUP LIMITED
    - 2013-10-08 07219986
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 9
    KKC GROUP LIMITED
    - now 05958178 09218662
    KNARESBOROUGH KITCHENS LIMITED
    - 2023-02-03 05958178 12026357... (more)
    KNARESBOROUGH KITCHENS AND BEDROOMS LIMITED
    - 2014-10-03 05958178
    KKC DEVELOPMENTS LIMITED
    - 2012-07-31 05958178
    Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2006-10-16 ~ now
    IIF 9 - Director → ME
    2021-12-01 ~ now
    IIF 51 - Secretary → ME
    2010-11-01 ~ 2021-07-29
    IIF 18 - Secretary → ME
    Person with significant control
    2016-10-05 ~ 2021-07-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    KKY 2013 LIMITED
    - now 08666293
    KNARESBOROUGH KITCHENS (YORK) LIMITED
    - 2020-02-19 08666293 12026516... (more)
    KKC KITCHENS LTD
    - 2015-03-06 08666293
    94-96 High Street, Knaresborough
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 20 - Director → ME
    2013-08-28 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    KNARESBOROUGH KITCHENS (RETAIL) LIMITED
    - now 12026516 10501995... (more)
    KNARESBOROUGH KITCHENS (YORK) LIMITED
    - 2021-03-08 12026516 08666293... (more)
    KNARESBOROUGH KITCHENS (PROPERTY) LIMITED
    - 2020-07-23 12026516 08666293... (more)
    94-96 High Street, Knaresborough, England
    Active Corporate (4 parents)
    Officer
    2019-05-31 ~ 2023-06-01
    IIF 11 - Director → ME
    2023-06-01 ~ now
    IIF 2 - Director → ME
    2019-05-31 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2025-01-02 ~ 2025-02-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    2019-05-31 ~ 2023-06-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    KNARESBOROUGH KITCHENS LIMITED
    - now 12026357 05958178... (more)
    SCRIVEN INVESTMENTS LIMITED
    - 2025-11-07 12026357
    TRADE KITCHENS UK LIMITED
    - 2025-01-16 12026357
    KNARESBOROUGH KITCHENS (CONTRACTS) LIMITED
    - 2024-08-09 12026357 12026516... (more)
    KNARESBOROUGH KITCHENS GROUP LIMITED
    - 2020-12-29 12026357 OC371008... (more)
    94-96 High Street, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    2019-05-31 ~ now
    IIF 5 - Director → ME
    2019-05-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    NAPPA CAR PARK MANAGEMENT LIMITED
    - now 09218662
    NAPPA PROPERTY MANAGEMENT LIMITED
    - 2023-06-01 09218662
    NAPPA HOLDINGS LIMITED
    - 2019-10-11 09218662
    KKC GROUP LIMITED
    - 2017-08-18 09218662 05958178
    KKC HOLDINGS LIMITED
    - 2016-03-16 09218662
    IFALLELSEFAILS LIMITED
    - 2015-03-11 09218662
    94-96 High Street, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2014-09-15 ~ now
    IIF 6 - Director → ME
    2014-09-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    NAPPA INVESTMENTS 2 LIMITED
    - now 10501995 07213706... (more)
    KNARESBOROUGH KITCHENS (ECO) LIMITED
    - 2018-02-09 10501995 08666293... (more)
    KNARESBOROUGH LIMITED
    - 2017-08-25 10501995
    Beechwood, 2 Scriven Road, Knaresborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 19 - Director → ME
    2016-11-29 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    NAPPA INVESTMENTS 3 LIMITED
    - now 07213706 10501995... (more)
    NAPPA PROPERTY (YORK) LIMITED
    - 2018-02-12 07213706
    KKC (PROPERTY) LIMITED
    - 2017-08-18 07213706
    KKC (YORK) LIMITED
    - 2016-07-01 07213706
    KKC PROPERTY LIMITED
    - 2013-10-08 07213706
    Beechwood, 2 Scriven Road, Knaresborough, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    NAPPA INVESTMENTS LIMITED
    - now 09218522 10501995... (more)
    MATT ONE LIMITED
    - 2016-03-18 09218522
    94-96 High Street, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2014-09-15 ~ now
    IIF 4 - Director → ME
    2014-09-15 ~ 2021-11-01
    IIF 34 - Secretary → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2016-09-15 ~ 2021-11-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    NAPPA PROPERTY LIMITED
    08716187
    Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 21 - Director → ME
    2013-10-03 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    PENSIONS HUB LIMITED
    08084217
    94-96 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 19
    PROTECTION HUB LIMITED
    08658747
    94-96 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 13 - Director → ME
    2013-08-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    SATER LIMITED
    - now 03231102
    KKC (OTLEY) LIMITED
    - 2012-08-14 03231102
    THE KNARESBOROUGH KITCHEN COMPANY LIMITED
    - 2012-08-08 03231102
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-12-01 ~ dissolved
    IIF 14 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.