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 Martin John Johnson

    Related profiles found in government register
  • Mr Martin John Johnson
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Westgate, Thirsk, YO7 1QR, United Kingdom

      IIF 1
    • icon of address 24, Ousebank Drive, Skelton, York, YO30 1ZB, England

      IIF 2
    • icon of address Unit 5, Kettlestring Lane, York, YO30 4XF, England

      IIF 3
  • Mr Martin John Johnson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Ousebank Drive, Skelton, York, YO30 1ZB, England

      IIF 4
    • icon of address 24, Ousebank Drive, Skelton, York, YO30 1ZB, United Kingdom

      IIF 5
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 6
    • icon of address Unit 5 Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, United Kingdom

      IIF 7 IIF 8
  • Johnson, Martin John
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a Stanley Road, Wakefield, WF1 4LH, United Kingdom

      IIF 9
    • icon of address 24, Ousebank Drive, Skelton, York, YO30 1ZB, England

      IIF 10
  • Johnson, Martin John
    English accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Martin John
    English chartered accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundhay Chambers, 199 Roundhay, Road, Leeds, West Yorkshire, LS8 5AN

      IIF 22
  • Johnson, Martin John
    English company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a Stanley Road, Wakefield, West Yorkshire, WF1 4LH

      IIF 23
  • Johnson, Martin John
    English director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Top Lane, Copmanthorpe, YO23 3UH, United Kingdom

      IIF 24
    • icon of address 3, Killingbeck Court, Leeds, LS14 6FD, United Kingdom

      IIF 25
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 26
    • icon of address Hca Group Chartered Accountants, Unit 7, Sheepscar Court, Leeds, England And Wales, LS7 2BB, United Kingdom

      IIF 27
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, LS8 5AN, United Kingdom

      IIF 28
    • icon of address Unit 7 Northside Business Park, Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 29
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 30
    • icon of address 39, Westgate, Thirsk, YO7 1QR, United Kingdom

      IIF 31
    • icon of address 81a Stanley Road, Wakefield, WF1 4LH, United Kingdom

      IIF 32
    • icon of address 37, Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH, United Kingdom

      IIF 33 IIF 34
    • icon of address 37 Top Lane, Copmanthorpe, York, YO23 3UH

      IIF 35 IIF 36
    • icon of address 37, Top Lane, Copmanthorpe, York, YO23 3UH, England

      IIF 37 IIF 38
    • icon of address 37, Top Lane, Copmanthorpe, York, YO23 3UH, United Kingdom

      IIF 39
    • icon of address 37, Top Lane, York, North Yorkshire, YO23 3UH, United Kingdom

      IIF 40 IIF 41
  • Johnson, Martin John
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, United Kingdom

      IIF 42
    • icon of address 24, Ousebank Drive, Skelton, York, YO30 1ZB, England

      IIF 43
    • icon of address Unit 5 Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, United Kingdom

      IIF 44 IIF 45
  • Johnson, Martin John
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Royal Chase, Tadcaster Road, York, Yorkshire, YO24 1LN

      IIF 46
  • Johnson, Martin John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Ousebank Drive, Skelton, York, YO30 1ZB, England

      IIF 47
  • Johnson, Martin John
    English director

    Registered addresses and corresponding companies
  • Johnson, Matin John
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Easterly Crescent, Leeds, LS8 2SG, United Kingdom

      IIF 50
  • Johnson, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address 37, Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH, United Kingdom

      IIF 51
  • Johnson, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 11 Stockholm Close, Fulford, York, North Yorkshire, YO1 4NU

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Capital House, 7 Sheepscar Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    HCA CLEAR BUSINESS LIMITED - 2013-11-19
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,577 GBP2025-05-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Killingbeck Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    HJ MARKETING LIMITED - 2014-10-21
    icon of address Unit 7 Northside Business Park, Sheepscar Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 6
    HJ ASSOCIATES LIMITED - 2014-10-21
    icon of address Unit 3 Killingbeck Court, Killingbeck Office Village, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HCA GROUP (NORTH WEST) LIMITED - 2013-11-19
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 34 - Director → ME
  • 8
    FIVE CIRCLES LIMITED - 2003-07-17
    YORKSHIRE AUDIT BUREAU LIMITED - 2013-11-20
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-07-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    HUQUE CHAUDHRY ASSOCIATES LIMITED - 2013-11-20
    SEALINK LOGISTICS LIMITED - 2003-07-05
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 10
    CUSTOMERTOP LIMITED - 2003-07-05
    TAX CENTRE UK LIMITED - 2013-11-20
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-07-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    KJA HUQUE CHAUDHRY LIMITED - 2013-11-14
    icon of address Unit 7 Sheepscar Court, Northside Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    HCA GROUP (YORKSHIRE) LIMITED - 2013-11-19
    icon of address Capital House, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 41 Easterly Crescent, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 14
    HINTONBRIDGE LIMITED - 2001-05-01
    icon of address 81a Stanley Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Unit 5 Concept Court, Kettlestring Lane, Clifton Moor, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,548 GBP2025-01-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ 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
  • 16
    icon of address First Floor - Unit-3 Killingbeck Court, Killingbeck Office Village, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Unit 5 Concept Court Kettlestring Lane, Clifton Moor, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267 GBP2025-02-28
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 5 Concept Court Kettlestring Lane, Clifton Moor, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,999 GBP2025-05-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 24 Ousebank Drive, Skelton, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    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 20
  • 1
    icon of address 43 Broomhill Drive, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    198,258 GBP2024-04-30
    Officer
    icon of calendar 2011-05-04 ~ 2012-03-30
    IIF 19 - Director → ME
  • 2
    YORKSHIRE DOOR SPECIALISTS LIMITED - 1993-03-16
    icon of address 1 Orchard Garth, Beverley, North Humberside, England
    Active Corporate (3 parents)
    Equity (Company account)
    344,221 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 52 - Secretary → ME
  • 3
    TWH (TAXATION SERVICES) LIMITED - 2010-03-03
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2006-04-30
    IIF 12 - Director → ME
  • 4
    HCA ARSHAD CHAUDHRY LTD - 2011-07-07
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,450 GBP2024-04-30
    Officer
    icon of calendar 2010-08-05 ~ 2011-06-27
    IIF 22 - Director → ME
  • 5
    icon of address 81a Stanley Road, Wakefield
    Active Corporate (1 parent)
    Equity (Company account)
    2,148 GBP2025-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2016-08-02
    IIF 9 - Director → ME
  • 6
    SPENCER WOODS (WAKEFIELD ) LIMITED - 2017-02-16
    icon of address 81a Stanley Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,103 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-02-15
    IIF 32 - Director → ME
  • 7
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,276 GBP2015-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-09-02
    IIF 13 - Director → ME
  • 8
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2001-11-19 ~ 2011-09-07
    IIF 15 - Director → ME
  • 9
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,152 GBP2024-01-31
    Officer
    icon of calendar 2010-07-19 ~ 2011-03-01
    IIF 16 - Director → ME
  • 10
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,023 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2014-05-31
    IIF 38 - Director → ME
  • 11
    icon of address Capital House, 7 Northside Business Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,697 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-12
    IIF 27 - Director → ME
  • 12
    icon of address 208a Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2013-04-03
    IIF 50 - Director → ME
  • 13
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,674 GBP2024-04-28
    Officer
    icon of calendar 2014-01-07 ~ 2016-02-11
    IIF 39 - Director → ME
  • 14
    KJA FINANCIAL SERVICES (GROUP) LIMITED - 2018-06-20
    DRINNAN ASSET MANAGEMENT HOLDINGS LIMITED - 2011-02-08
    icon of address Harlow Court Cardale Park, Otley Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,020 GBP2024-03-31
    Officer
    icon of calendar 2011-03-05 ~ 2012-04-25
    IIF 18 - Director → ME
  • 15
    KJA FINANCIAL SERVICES LIMITED - 2018-06-19
    icon of address Harlow Court Cardale Park, Otley Road, Harrogate, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,367,912 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2012-04-25
    IIF 14 - Director → ME
  • 16
    icon of address 7 Waterside Court, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    963 GBP2025-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-06-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-06-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    HCA SPENCER WOODS OVERSEAS LIMITED - 2013-11-19
    icon of address Unit 7 Northside Business Park, Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-05-31
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-11
    IIF 33 - Director → ME
  • 18
    HCA SPENCER WOODS LIMITED - 2013-11-19
    icon of address 24 Ousebank Drive Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,099 GBP2025-03-31
    Officer
    icon of calendar 2020-04-17 ~ 2025-07-07
    IIF 47 - Director → ME
    icon of calendar 2011-03-14 ~ 2016-12-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-19 ~ 2025-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 5 Concept Court, Kettlestring Lane, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2022-04-30
    Officer
    icon of calendar 2011-05-09 ~ 2016-02-13
    IIF 20 - Director → ME
  • 20
    icon of address Windsor House, Cornwall Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-22
    IIF 41 - 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.