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, Richard Calvin

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

    Resident in United Kingdom

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

      IIF 1
    • Livermore House, 46 High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 2
  • Johnson, Richard Calvin
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, Livermore House, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 3
  • Johnson, Richard Calvin
    born in September 1960

    Resident in United Kingdom

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

      IIF 4
  • Johnson, Richard Calvin
    British born in September 1960

    Resident in England

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

      IIF 5
    • Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 6
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 7
    • Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 8
    • 10-12 Mulberry Green, Harlow, Essex, CM17 0ET, England

      IIF 9
  • Johnson, Richard Calvin
    British accountant born in September 1960

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 11
  • Mr Richard Calvin Johnson
    British born in September 1960

    Resident in United Kingdom

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

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

      IIF 13
  • Johnson, Richard Calvin
    British

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

      IIF 14
  • Johnson, Richard Calvin
    British company director

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

      IIF 15
  • Johnson, Richard
    British director born in October 1960

    Resident in England

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

      IIF 16
  • Johnson, Richard
    British i t consultant born in October 1960

    Resident in England

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

      IIF 17
  • Johnson, Richard
    British it consultant born in October 1960

    Resident in England

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

      IIF 18
  • Mr Richard Johnson
    British born in September 1960

    Resident in England

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

      IIF 19
  • Johnson, Richard Calvin

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

      IIF 20
  • Mr Richard Calvin Johnson
    British born in September 1960

    Resident in England

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

      IIF 21
    • Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 22
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 23
    • 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 24
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SSO 9PE

      IIF 25
  • Mr Richard Johnson
    British born in October 1960

    Resident in England

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

      IIF 26
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

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

The content of this website is protected by AgonGuard.

© 2022- 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.