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, Alan

    Related profiles found in government register
  • Johnson, Alan
    English civil servant born in July 1958

    Registered addresses and corresponding companies
    • icon of address 9 Lily Avenue, Jesmond, Newcastle, Tyne & Wear, NE2 2SQ

      IIF 1
  • Johnson, Alan
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rix Road, Hull, East Yorkshire, HU7 0BT, England

      IIF 2
    • icon of address The Arena Business Centre, 25 Barnes Wallis Road, Fareham, PO15 5TT, England

      IIF 3
    • icon of address Rix Road, Hull, East Yorkshire, HU7 0BT, England

      IIF 4 IIF 5
    • icon of address 27 Nunthorpe Crescent, York, YO23 1DU, United Kingdom

      IIF 6
  • Johnson, Alan Angus
    British

    Registered addresses and corresponding companies
    • icon of address 97 Southella Way, Kirkella, Hull, HU10 7LZ

      IIF 7
  • Johnson, Alan Angus
    British director

    Registered addresses and corresponding companies
    • icon of address 97 Southella Way, Kirkella, Hull, HU10 7LZ

      IIF 8
  • Johnston, Paul

    Registered addresses and corresponding companies
    • icon of address 115c, Milton Road, Cambridge, CB4 1XE, United Kingdom

      IIF 9
  • Johnston, Paul Anthony
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Way, Barrow, Bury St Edmunds, Suffolk, IP29 5BX

      IIF 10
  • Johnston, Paul Anthony
    British managing director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Way, Barrow, Bury St Edmunds, Suffolk, IP29 5BX

      IIF 11
  • Johnston, Paul Anthony
    British designer/sales person born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 12
  • Johnston, Paul
    British designer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115c, Milton Road, Cambridge, CB4 1XE, United Kingdom

      IIF 13
  • Johnson, Alan Angus
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Southella Way, Kirkella, Hull, HU10 7LZ

      IIF 14
  • Johnson, Alan Angus
    British freight forwarder born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Southella Way, Kirkella, Hull, HU10 7LZ

      IIF 15
  • Mr Alan Johnson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rix Road, Hull, East Yorkshire, HU7 0BT, England

      IIF 16
    • icon of address The Arena Business Centre, 25 Barnes Wallis Road, Fareham, PO15 5TT, England

      IIF 17
    • icon of address 27 Nunthorpe Crescent, York, YO23 1DU, United Kingdom

      IIF 18
  • Mr Paul Johnston
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115c, Milton Road, Cambridge, CB4 1XE

      IIF 19
  • Johnson, Martin Leslie Alan
    British chief executive born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vittoria House, 48 Queens Street, Hull, HU1 1UU, United Kingdom

      IIF 20
  • Johnson, Martin Leslie Alan
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ravenbury Park, Kingswood, Hull, East Yorkshire, HU7 3FR, England

      IIF 21
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, United Kingdom

      IIF 22
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 23
    • icon of address Vittoria House, 48 Queen Street, Hull, East Yorkshire, HU1 1UU, England

      IIF 24 IIF 25 IIF 26
  • Mr Paul Anthony Johnston
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 27
  • Mr Martin Leslie Alan Johnson
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 28
    • icon of address Vittoria House, 48 Queen Street, Hull, East Yorkshire, HU1 1UU, England

      IIF 29 IIF 30 IIF 31
    • icon of address Vittoria House, 48 Queens Street, Hull, HU1 1UU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 115c Milton Road, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,447 GBP2022-05-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vittoria House, 48 Queens Street, Hull, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Vittoria House, 48 Queen Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address The Arena Business Centre, 25 Barnes Wallis Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,884 GBP2023-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Vittoria House, 48 Queen Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,164 GBP2020-05-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Rix Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,261 GBP2019-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,156 GBP2020-05-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Vittoria House, 48 Queen Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,064 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Arcot Hall, Dudley Cramlington, Northumberland
    Active Corporate (12 parents)
    Equity (Company account)
    867,731 GBP2023-12-31
    Officer
    icon of calendar 1994-03-26 ~ 2007-03-30
    IIF 1 - Director → ME
  • 2
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    431,584 GBP2016-10-31
    Officer
    icon of calendar 2005-11-07 ~ 2011-12-23
    IIF 14 - Director → ME
    icon of calendar 2005-11-07 ~ 2011-12-23
    IIF 8 - Secretary → ME
  • 3
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-24 ~ 2011-12-23
    IIF 15 - Director → ME
    icon of calendar 2001-01-02 ~ 2011-12-23
    IIF 7 - Secretary → ME
  • 4
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,447 GBP2022-05-31
    Officer
    icon of calendar 2006-08-22 ~ 2008-12-23
    IIF 11 - Director → ME
  • 5
    icon of address 115c Milton Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    43,286 GBP2024-05-31
    Officer
    icon of calendar 2006-06-15 ~ 2008-11-28
    IIF 10 - Director → ME
  • 6
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,164 GBP2020-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Rix Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,261 GBP2019-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-03-01
    IIF 23 - Director → ME
  • 8
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,156 GBP2020-05-31
    Officer
    icon of calendar 2015-06-03 ~ 2017-03-01
    IIF 21 - Director → ME
  • 9
    icon of address Vittoria House, 48 Queen Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,064 GBP2024-05-31
    Officer
    icon of calendar 2014-09-04 ~ 2017-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.