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 Richard Calvin Johnson

    Related profiles found in government register
  • Mr Richard Calvin Johnson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 1
    • icon of address Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 2
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 3
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 4
    • icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SSO 9PE

      IIF 5
  • Mr Richard Johnson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL

      IIF 6
  • Mr Richard Johnson
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, England

      IIF 7
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 8
  • Mr Richard Calvin Johnson
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 9
    • icon of address Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 10
  • Johnson, Richard Calvin
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 11
  • Johnson, Richard Calvin
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 12
    • icon of address Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 13
  • Johnson, Richard Calvin
    British company secretary/director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 14
  • Johnson, Richard Calvin
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 Mulberry Green, Harlow, Essex, CM17 0ET, England

      IIF 15
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 16
  • Johnson, Richard Calvin
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hockerill Anglo-european College, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5HX

      IIF 17
  • Johnson, Richard
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Milford Copse, Harborne, Birmingham, B17 9TF, United Kingdom

      IIF 18
  • Johnson, Richard
    British i t consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 19
  • Johnson, Richard
    British it consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, England

      IIF 20
  • Johnson, Richard Calvin
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 21
  • Johnson, Richard Calvin
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 22
    • icon of address Livermore House, Livermore House, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 23
  • Johnson, Richard Calvin
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 24
  • Johnson, Richard Calvin
    British

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 25
  • Johnson, Richard Calvin
    British company director

    Registered addresses and corresponding companies
    • icon of address Blacksmiths, Mill End Green, Great Easton, Essex, CM6 2DN

      IIF 26
  • Johnson, Richard Calvin

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 10-12 Mulberry Green, Harlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,205 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address S G & Co, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Livermore House, 46 High Street, Great Dunmow, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Livermore House, High Street, Great Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,640 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-02-27 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HOCKERILL COLLEGE ACADEMY TRUST - 2019-06-07
    icon of address Hockerill Anglo-european College, Dunmow Road, Bishop's Stortford, Hertfordshire
    Active Corporate (18 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Boleyn Salem Road, Coedpoeth, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    METALMIN (FOUNDRIES) LIMITED - 2007-01-30
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    500,289 GBP2018-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    RJ ALLOYS LTD - 2020-02-05
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,473 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,357 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,959 GBP2021-04-05
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Livermore House, 46 High Street, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,966 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 10-12 Mulberry Green, Harlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,205 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2024-05-08
    IIF 16 - Director → ME
  • 2
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,959 GBP2021-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    REFAL 492 LIMITED - 1997-09-04
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    64,168 GBP2024-12-31
    Officer
    icon of calendar 1997-08-26 ~ 2013-02-01
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.