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, David Reginald

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

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

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

    Resident in England

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

      IIF 14
    • icon of address The Hall, 27 Packman Lane, Kirk Ella, Hull , HU10 7TJ

      IIF 15
  • Johnson, David Reginald
    British accountant born in May 1963

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • icon of address Hawthorne House, 28 Cowgate, Welton, East Yorkshire, HU15 1NB

      IIF 19
  • 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
    • icon of address Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 35
  • Johnson, David
    British born in May 1963

    Resident in England

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

      IIF 36
  • Johnson, David
    British chartered accountant born in May 1963

    Resident in England

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

      IIF 37
  • Mr David Johnson
    British born in May 1963

    Resident in England

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

      IIF 38
    • icon of address 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
    • icon of address Hawthorne House, 28 Cowgate, Welton, East Yorkshire, HU15 1NB

      IIF 40
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Annapurna, Struan Avenue, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,525 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    SJP9 LIMITED - 1996-08-19
    icon of address Hawthorne House, 28 Cowgate, Welton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,602 GBP2025-03-31
    Officer
    icon of calendar 1996-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Springswood House, 18 Willow Glen Branton, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,744 GBP2025-08-31
    Officer
    icon of calendar 1995-09-21 ~ 1996-01-19
    IIF 22 - Director → ME
  • 2
    SJP67 LIMITED - 2018-03-21
    icon of address Stone House, 56 North Street, Goole, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    206,687 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2015-08-13
    IIF 19 - Director → ME
  • 3
    THE MBI REGISTER PLC - 2000-05-17
    icon of address 2 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-31 ~ 1998-12-21
    IIF 20 - Director → ME
    icon of calendar 1997-12-31 ~ 1998-12-21
    IIF 6 - Secretary → ME
  • 4
    B & N (NO.86) LIMITED - 1983-12-08
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,262,715 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 26 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-08-07
    IIF 3 - Secretary → ME
  • 5
    icon of address The Hall, 27 Packman Lane, Kirk Ella, Hull
    Active Corporate (5 parents)
    Equity (Company account)
    810,287 GBP2024-06-30
    Officer
    icon of calendar 2023-11-20 ~ 2023-12-01
    IIF 15 - Director → ME
  • 6
    RMS TRAINING SOLUTIONS LIMITED - 2007-09-07
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,761 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-12-09
    IIF 27 - Director → ME
    icon of calendar 2005-01-04 ~ 2008-12-09
    IIF 7 - Secretary → ME
  • 7
    icon of address Stone House, 56 North Street, Goole, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    165,567 GBP2023-12-31
    Officer
    icon of calendar 1999-01-28 ~ 2015-08-13
    IIF 18 - Director → ME
    icon of calendar 1999-01-28 ~ 2000-07-12
    IIF 5 - Secretary → ME
  • 8
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    743,590 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-19
    IIF 39 - Has significant influence or control OE
  • 9
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1993-08-11
    IIF 23 - Director → ME
  • 10
    SJP48 LIMITED - 2004-08-03
    RMS EUROPE LIMITED - 2004-09-01
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2015-08-07
    IIF 21 - Director → ME
    icon of calendar 2004-06-21 ~ 2015-08-07
    IIF 11 - Secretary → ME
  • 11
    RMS EUROPE LIMITED - 2004-08-03
    RMS EUROPE LIMITED - 2014-12-17
    RMS GOOLE LIMITED - 2004-09-01
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,082,842 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 33 - Director → ME
    icon of calendar 1996-09-13 ~ 2004-07-13
    IIF 31 - Director → ME
    icon of calendar 1997-06-20 ~ 2015-08-07
    IIF 8 - Secretary → ME
  • 12
    FRESHNEY CARGO SERVICES LIMITED - 2014-12-17
    RMS GRIMSBY & IMMINGHAM LIMITED - 2022-07-04
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,896,081 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 16 - Director → ME
    icon of calendar 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
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,809 GBP2023-12-31
    Officer
    icon of calendar 1997-11-19 ~ 2004-07-13
    IIF 28 - Director → ME
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 24 - Director → ME
    icon of calendar 1997-11-19 ~ 2015-08-07
    IIF 9 - Secretary → ME
  • 14
    RMS ENGINEERING SOLUTIONS LIMITED - 2008-02-15
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,053,825 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 32 - Director → ME
    icon of calendar 2005-07-01 ~ 2015-08-07
    IIF 2 - Secretary → ME
  • 15
    RMS IMMINGHAM & GRIMSBY LIMITED - 2014-12-17
    ALEXGLADE LIMITED - 2000-07-20
    RMS GRIMSBY & IMMINGHAM LIMITED - 2009-05-28
    RMS EUROPE (HOLDINGS) LIMITED - 2009-04-08
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,390 GBP2023-12-31
    Officer
    icon of calendar 1996-08-16 ~ 2004-07-13
    IIF 17 - Director → ME
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 34 - Director → ME
    icon of calendar 1996-08-16 ~ 2015-08-07
    IIF 4 - Secretary → ME
  • 16
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,387,140 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2015-08-07
    IIF 30 - Director → ME
    icon of calendar 2007-05-04 ~ 2015-08-07
    IIF 10 - Secretary → ME
  • 17
    SJP30 LIMITED - 2000-05-25
    RMS TRENT PORTS LIMITED - 2017-01-12
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    504,869 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 29 - Director → ME
    icon of calendar 2000-06-19 ~ 2004-07-13
    IIF 35 - Director → ME
    icon of calendar 2000-06-19 ~ 2015-08-07
    IIF 12 - Secretary → ME
  • 18
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    GUNNESS WHARF LIMITED - 1991-12-02
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST PORTS LIMITED - 1995-01-13
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,468 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 25 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-08-07
    IIF 1 - Secretary → 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.