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 David Brown Eunson Johnson

    Related profiles found in government register
  • Mr David Brown Eunson Johnson
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Newington Road, Newington, Doncaster, DN10 6DJ, United Kingdom

      IIF 1
    • The Coach House Newington Road, Newington, Doncaster, South Yorkshire, DN10 6DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Heck Hall Farm, Great Heck, Goole, East Riding Of Yorks, DN14 0BL, United Kingdom

      IIF 6
    • Heck Hall Farm, Great Heck, Goole, East Yorkshire, DN14 0BB, England

      IIF 7 IIF 8
    • Rectory Farm, Luddington, Peterborough, Cambridgeshire, PE8 5QS, United Kingdom

      IIF 9
    • Rectory Farm, Luddington, Peterborough, PE8 5QS, United Kingdom

      IIF 10
  • David Brown Eunson Johnson
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Brown Eunson Johnson
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heck Hall Farm, Great Heck, Goole, East Yorkshire, DN14 0BB, United Kingdom

      IIF 19
  • David Brown Eunson Johnson
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Heck Hall Farm, Great Heck, Goole, East Yorkshire, DN14 0BB, United Kingdom

      IIF 20
  • Johnson, David Brown Eunson
    British co director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Newington, Bawtry, Doncaster, South Yorkshire, DN10 6DJ

      IIF 21
  • Johnson, David Brown Eunson
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Warnington Drive, Bessacarr, Doncaster, South Yorkshire, DN4 6SJ

      IIF 22
    • The Coach House, Newington Road, Newington, Doncaster, Yorkshire, DN10 6DJ, United Kingdom

      IIF 23
    • Rectory Farm, Luddington, Peterborough, Cambridgeshire, PE8 5QS, United Kingdom

      IIF 24
  • Johnson, David Brown Eunson
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Warnington Drive, Bessacarr, Doncaster, South Yorkshire, DN4 6SJ

      IIF 25
    • The Coach House, Newington Road, Newington, Doncaster, Yorkshire, DN10 6DJ

      IIF 26
    • Heck Hall Farm, Great Heck, Goole, East Yorkshire, DN14 0BB, England

      IIF 27 IIF 28
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Rectory Farm, Luddington, Peterborough, PE8 5QS, United Kingdom

      IIF 32
  • Johnson, David Brown Eunson
    British managing director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Warrington Drive, Bessacarr, Doncaster, South Yorkshire, DN4 6JT, United Kingdom

      IIF 33
  • Johnson, David Brown Eunson
    British managing drector born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Warnington Drive, Bessacarr, Doncaster, South Yorkshire, DN4 6ST

      IIF 34
  • Johnson, David Brown Eunson
    British raw materials manager born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Newington, Doncaster, South Yorkshire, DN10 6DJ, England

      IIF 35
    • The Coach House, Newington Road, Newington, Doncaster, Yorkshire, DN10 6DJ, United Kingdom

      IIF 36
  • Johnson, David Brown Eunson
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Newington Rd, Newington, Doncaster, Yorkshire, DN10 6DJ, England

      IIF 37 IIF 38
    • Heck Hall Farm, Great Heck, Goole, East Yorkshire, DN14 0BB, United Kingdom

      IIF 39
    • Heck Hall Farm, Heck Lane, Great Heck, Goole, DN14 0BB, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Johnson, David Brown Eunson
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Newington Road, Newington, Doncaster, Yorkshire, DN10 6DJ, United Kingdom

      IIF 45
  • Johnson, David Brown Eunson
    British managing director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Newington Rd, Newington, Doncaster, Yorkshire, DN10 6DJ, England

      IIF 46
  • Johnson, David Brown Eunson
    British raw materials manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 47
  • Johnson, David Brown Eunson
    British straw merchant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Newington Road, Newington, Doncaster, South Yorkshire, DN10 6DJ, United Kingdom

      IIF 48
  • Johnson, David Brown Eunson
    British director

    Registered addresses and corresponding companies
    • The Coach House, Newington, Bawtry, Doncaster, South Yorkshire, DN10 6DJ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    Rectory Farm, Luddington, Peterborough, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,936,919 GBP2022-06-30
    Officer
    2017-05-15 ~ now
    IIF 32 - director → ME
  • 2
    AGHOCO 1967 LIMITED - 2020-11-11
    Rectory Farm, Luddington, Peterborough, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,184,595 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    Heck Hall Farm Heck Lane, Great Heck, Goole, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330 GBP2023-11-30
    Officer
    2018-06-19 ~ now
    IIF 41 - director → ME
  • 4
    The Old Airfield, Winchester Street, Leckford, Stockbridge Hampshire
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    469,950 GBP2018-01-01 ~ 2019-06-30
    Officer
    1992-11-27 ~ now
    IIF 21 - director → ME
    1992-11-10 ~ now
    IIF 49 - secretary → ME
  • 5
    Heck Hall Farm Heck Lane, Great Heck, Goole, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,046,406 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    AGHOCO 1746 LIMITED - 2018-08-21
    Dn14 0bb, Heck Hall Farm, Great Heck, Goole, East Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    251,314 GBP2024-04-05
    Officer
    2018-08-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 The Forum, Minerva Business Park Lynch Wood, Alwalton, Peterborough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1 The Forum Minerva Business Park Lynch Wood, Alwalton, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2022-12-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 The Forum, Minerva Business Park Lynch Wood, Alwalton, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2022-12-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HECK HALL FARMING COMPANY LIMITED - 2014-08-07
    Heck Hall Farm, Goole, North Humberside
    Dissolved corporate (2 parents)
    Equity (Company account)
    600 GBP2020-05-31
    Officer
    ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 12
    Heck Hall Farm Heck Lane, Great Heck, Goole, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,335,777 GBP2024-04-05
    Officer
    2018-06-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    Heck Hall Farm, Great Heck, Goole, East Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    468,248 GBP2018-05-31
    Officer
    2013-09-05 ~ now
    IIF 45 - director → ME
  • 15
    YAX-PAK MUSHROOMS LIMITED - 2005-03-17
    The Old Airfield Winchester Road, Leckford, Stockbridge, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 46 - director → ME
  • 16
    Heck Hall Farm, Great Heck, Goole, East Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    Heck Hall Farm, Great Heck, Goole, East Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    Heck Hall Farm, Great Heck, Goole, East Riding Of Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 26 - director → ME
  • 20
    The Old Airfield Winchester Road, Leckford, Stockbridge, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 34 - director → ME
  • 21
    BIG BALE COMPANY LIMITED(THE) - 1991-05-20
    Dn14 0bb, Heck Hall Farm, Great Heck, Goole, East Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    ~ now
    IIF 35 - director → ME
  • 22
    CROP RESIDUE UTILISATION LIMITED - 1984-07-25
    CROP RESIQUE UTILISATION LIMITED - 1984-05-04
    The Old Airfield, Leckford, Stockbridge, Hampshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    35,068 GBP2019-07-01 ~ 2020-06-30
    Officer
    ~ now
    IIF 37 - director → ME
  • 23
    NORTHTALE LIMITED - 1990-01-26
    The Old Airfield, Winchester Street, Leckford, Stockbridge, Hampshire
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,314,023 GBP2019-07-01 ~ 2020-06-30
    Officer
    ~ now
    IIF 38 - director → ME
  • 24
    The Old Airfield, Winchester Street Leckford, Stockbridge, Hampshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    579 GBP2019-06-30
    Officer
    2010-10-14 ~ dissolved
    IIF 33 - director → ME
Ceased 11
  • 1
    Rectory Farm, Luddington, Peterborough, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,936,919 GBP2022-06-30
    Person with significant control
    2017-05-15 ~ 2023-10-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BANKS ODAM DENNICK LIMITED - 1996-03-29
    ELDEE (NO 8) LIMITED - 1990-05-25
    6th Floor 33 Holborn, London, England, England
    Dissolved corporate (5 parents)
    Officer
    1996-11-11 ~ 1998-09-09
    IIF 22 - director → ME
  • 3
    Heck Hall Farm, Great Heck, Goole, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,989,741 GBP2024-02-28
    Officer
    1995-01-25 ~ 2024-06-05
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Heck Hall Farm Heck Lane, Great Heck, Goole, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330 GBP2023-11-30
    Person with significant control
    2018-06-19 ~ 2020-12-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    AGHOCO 1746 LIMITED - 2018-08-21
    Dn14 0bb, Heck Hall Farm, Great Heck, Goole, East Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    251,314 GBP2024-04-05
    Person with significant control
    2018-08-21 ~ 2022-07-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    1 The Forum Minerva Business Park Lynch Wood, Alwalton, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-23 ~ 2024-07-16
    IIF 30 - director → ME
  • 7
    1 The Forum, Minerva Business Park Lynch Wood, Alwalton, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-23 ~ 2024-07-16
    IIF 29 - director → ME
  • 8
    Heck Hall Farm, Great Heck, Goole, East Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    468,248 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ 2019-03-28
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 9
    Heck Hall Farm, Great Heck, Goole, East Yorkshire, England
    Corporate (5 parents)
    Officer
    ~ 2021-02-10
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-28
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    BIG BALE COMPANY LIMITED(THE) - 1991-05-20
    Dn14 0bb, Heck Hall Farm, Great Heck, Goole, East Yorkshire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    Monaghan Mushrooms Stock Lane, Langford, Somerset
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-01-02 ~ 2017-05-26
    IIF 25 - director → 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.