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, David Reginald

    Related profiles found in government register
  • Johnson, David Reginald
    British

    Registered addresses and corresponding companies
    • Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 1 IIF 2 IIF 3
  • Johnson, David Reginald
    British accountant

    Registered addresses and corresponding companies
    • Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 4 IIF 5
  • Johnson, David Reginald
    British chartered accountant

    Registered addresses and corresponding companies
  • Johnson, David Reginald
    British company director

    Registered addresses and corresponding companies
    • Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 12 IIF 13
  • Johnson, David Reginald
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David Reginald
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David Reginald
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 34
    • The Hall, 27 Packman Lane, Kirk Ella, Hull, HU10 7TJ

      IIF 35
  • Johnson, David
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne House, 28 Cowgate, Walton, East Yorkshire, HU15 1NB, United Kingdom

      IIF 36
  • Johnson, David
    British civil & structural technician born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Annapurna, Struan Avenue, Stanford-le-hope, SS17 8DG, England

      IIF 37
  • Mr David Johnson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Annapurna, Struan Avenue, Stanford-le-hope, SS17 8DG, England

      IIF 38
    • Hawthorne House, 28 Cowgate, Walton, East Yorkshire, HU15 1NB, United Kingdom

      IIF 39
  • Mr David Reginald Johnson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne House, 28 Cowgate, Welton, East Yorkshire, HU15 1NB

      IIF 40
child relation
Offspring entities and appointments
Active 2
  • 1
    Annapurna, Struan Avenue, Stanford-le-hope, England
    Corporate (1 parent)
    Equity (Company account)
    2,710 GBP2024-01-31
    Officer
    2018-01-31 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    SJP9 LIMITED - 1996-08-19
    Hawthorne House, 28 Cowgate, Welton, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    13,321 GBP2024-03-31
    Officer
    1996-08-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    Springswood House, 18 Willow Glen Branton, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -7,606 GBP2024-08-31
    Officer
    1995-09-21 ~ 1996-01-19
    IIF 21 - director → ME
  • 2
    SJP67 LIMITED - 2018-03-21
    Stone House, 56 North Street, Goole, East Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    206,687 GBP2023-12-31
    Officer
    2010-05-05 ~ 2015-08-13
    IIF 18 - director → ME
  • 3
    THE MBI REGISTER PLC - 2000-05-17
    2 Bond Court, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1997-12-31 ~ 1998-12-21
    IIF 19 - director → ME
    1997-12-31 ~ 1998-12-21
    IIF 6 - secretary → ME
  • 4
    B & N (NO.86) LIMITED - 1983-12-08
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents)
    Equity (Company account)
    3,224,846 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 25 - director → ME
    2007-07-19 ~ 2015-08-07
    IIF 3 - secretary → ME
  • 5
    The Hall, 27 Packman Lane, Kirk Ella, Hull
    Corporate (6 parents)
    Equity (Company account)
    810,287 GBP2024-06-30
    Officer
    2023-11-20 ~ 2023-12-01
    IIF 35 - director → ME
  • 6
    RMS TRAINING SOLUTIONS LIMITED - 2007-09-07
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    103,761 GBP2023-12-31
    Officer
    2006-02-01 ~ 2008-12-09
    IIF 26 - director → ME
    2005-01-04 ~ 2008-12-09
    IIF 7 - secretary → ME
  • 7
    Stone House, 56 North Street, Goole, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    165,567 GBP2023-12-31
    Officer
    1999-01-28 ~ 2015-08-13
    IIF 17 - director → ME
    1999-01-28 ~ 2000-07-12
    IIF 5 - secretary → ME
  • 8
    Stone House, 56 North Street, Goole, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    743,590 GBP2023-12-31
    Officer
    2018-06-21 ~ 2018-09-19
    IIF 36 - director → ME
    Person with significant control
    2018-06-21 ~ 2018-09-19
    IIF 39 - Has significant influence or control OE
  • 9
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    1991-11-07 ~ 1993-08-11
    IIF 22 - director → ME
  • 10
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-08-03
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Officer
    2004-06-21 ~ 2015-08-07
    IIF 20 - director → ME
    2004-06-21 ~ 2015-08-07
    IIF 11 - secretary → ME
  • 11
    RMS EUROPE LIMITED - 2014-12-17
    RMS GOOLE LIMITED - 2004-09-01
    RMS EUROPE LIMITED - 2004-08-03
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (5 parents)
    Equity (Company account)
    2,534,259 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 32 - director → ME
    1996-09-13 ~ 2004-07-13
    IIF 30 - director → ME
    1997-06-20 ~ 2015-08-07
    IIF 8 - secretary → ME
  • 12
    RMS GRIMSBY & IMMINGHAM LIMITED - 2022-07-04
    FRESHNEY CARGO SERVICES LIMITED - 2014-12-17
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents)
    Equity (Company account)
    2,338,682 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 14 - director → ME
    2007-07-19 ~ 2015-08-07
    IIF 13 - secretary → ME
  • 13
    RMS EUROPE COMPUTER SOLUTIONS LIMITED - 2008-03-06
    STEEL DISTRIBUTION SERVICES LIMITED - 2003-06-18
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,809 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 23 - director → ME
    1997-11-19 ~ 2004-07-13
    IIF 27 - director → ME
    1997-11-19 ~ 2015-08-07
    IIF 9 - secretary → ME
  • 14
    RMS ENGINEERING SOLUTIONS LIMITED - 2008-02-15
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents)
    Equity (Company account)
    852,547 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 31 - director → ME
    2005-07-01 ~ 2015-08-07
    IIF 2 - secretary → ME
  • 15
    RMS IMMINGHAM & GRIMSBY LIMITED - 2014-12-17
    RMS GRIMSBY & IMMINGHAM LIMITED - 2009-05-28
    RMS EUROPE (HOLDINGS) LIMITED - 2009-04-08
    ALEXGLADE LIMITED - 2000-07-20
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,390 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 33 - director → ME
    1996-08-16 ~ 2004-07-13
    IIF 16 - director → ME
    1996-08-16 ~ 2015-08-07
    IIF 4 - secretary → ME
  • 16
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,387,140 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-05-04 ~ 2015-08-07
    IIF 29 - director → ME
    2007-05-04 ~ 2015-08-07
    IIF 10 - secretary → ME
  • 17
    RMS TRENT PORTS LIMITED - 2017-01-12
    SJP30 LIMITED - 2000-05-25
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    504,869 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 28 - director → ME
    2000-06-19 ~ 2004-07-13
    IIF 34 - director → ME
    2000-06-19 ~ 2015-08-07
    IIF 12 - secretary → ME
  • 18
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    FABER PREST PORTS LIMITED - 1995-01-13
    GUNNESS WHARF LIMITED - 1991-12-02
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents)
    Equity (Company account)
    2,385,069 GBP2023-12-31
    Officer
    2006-02-01 ~ 2015-08-07
    IIF 24 - director → ME
    2007-07-19 ~ 2015-08-07
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.