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 Keith Johnson

    Related profiles found in government register
  • Mr Keith Johnson
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Old Elvet, Durham, DH1 3HL

      IIF 1
    • icon of address 7 Old Elvet, Durham, County Durham, DH1 3HL

      IIF 2 IIF 3 IIF 4
    • icon of address 7 Old Elvet, Durham City, Durham, DH1 3HL

      IIF 9 IIF 10
    • icon of address 7, Old Elvet, Durham, DH1 3HL, England

      IIF 11
    • icon of address Leazes House, Leazes Place, Durham, DH1 1RE, England

      IIF 12 IIF 13
    • icon of address Leazes House, Leazes Road, Durham, DH1 1PP, England

      IIF 14
    • icon of address Unit B, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, England

      IIF 15
    • icon of address Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ

      IIF 16
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 17
  • Johnson, Keith
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Keith

    Registered addresses and corresponding companies
    • icon of address Leazes House, Leazes House, Leazes Place, Durham, DH1 1RE, England

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 Old Elvet, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 21 - Director → ME
  • 2
    DURHAM DIOCESAN FAMILY WELFARE COUNCIL - 2003-07-21
    icon of address Agriculture House, Stonebridge, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-10 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,624 GBP2018-12-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Old Elvet, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    2,143,709 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingfisher House, St Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    60,578 GBP2024-04-30
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    NORTH EAST AUCTIONS LIMITED - 2007-09-12
    icon of address 7 Old Elvet, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    103,224 GBP2024-04-30
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    THE MORTGAGE ALLIANCE (UK) LIMITED - 2006-03-30
    icon of address 7 Old Elvet, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 7 Old Elvet, Durham, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -112,094 GBP2016-04-30
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Old Elvet, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit B St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,754 GBP2024-04-30
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    J W WOOD MORTGAGE AND INVESTMENT SERVICES LIMITED - 1995-02-20
    J W WOOD MORTGAGE AND FINANCIAL SERVICES LIMITED - 2006-03-30
    JOLTFORM LIMITED - 1994-09-15
    icon of address 7 Old Elvet, Durham City
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    ZXW LIMITED - 2005-09-30
    icon of address 5 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    156,565 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-01-25 ~ now
    IIF 46 - Secretary → ME
  • 14
    Company number 05441231
    Non-active corporate
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 42 - Director → ME
  • 15
    Company number 05441238
    Non-active corporate
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 40 - Director → ME
Ceased 14
  • 1
    CHESTER DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY(THE) - 1993-06-29
    CHESTER DIOCESAN ADOPTION SERVICES - 2007-04-18
    ADOPTION MATTERS NORTH WEST - 2014-05-21
    icon of address 14 Liverpool Road, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2020-06-15
    IIF 19 - Director → ME
  • 2
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -174,368 GBP2024-04-30
    Officer
    icon of calendar 2000-03-13 ~ 2021-09-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    230,493 GBP2024-04-30
    Officer
    icon of calendar 2000-03-13 ~ 2021-09-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -36,830 GBP2024-04-30
    Officer
    icon of calendar 2000-03-13 ~ 2021-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    HOMEMOVE (DERWENTSIDE) LIMITED - 2004-05-11
    HOMEMOVE (WEARDALE) LIMITED - 2007-04-02
    icon of address 7 Old Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,421 GBP2024-04-30
    Officer
    icon of calendar 2000-03-13 ~ 2007-02-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    HOMEMOVE LIMITED - 1995-02-17
    SPEED 4306 LIMITED - 1994-06-01
    icon of address 7 Old Elvet, Durham City, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -449,957 GBP2024-04-30
    Officer
    icon of calendar 1994-05-25 ~ 2021-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address 7 Old Elvet, Durham City, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -44,694 GBP2024-04-30
    Officer
    icon of calendar 1997-10-24 ~ 2021-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 9 - Has significant influence or control OE
  • 8
    JEWELUSUAL LIMITED - 1992-11-24
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,608,493 GBP2024-04-30
    Officer
    icon of calendar 1992-08-14 ~ 2021-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-01-31
    IIF 35 - Director → ME
  • 10
    icon of address 5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,240 GBP2025-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2024-08-05
    IIF 18 - Director → ME
  • 11
    HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED - 2023-03-17
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,481 GBP2024-03-31
    Officer
    icon of calendar 1991-05-20 ~ 2021-07-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-07-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ZXW LIMITED - 2005-09-30
    icon of address 5 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    156,565 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Tenon Recovery, Tenon House Ferryboat Lane, Sunderland
    Active Corporate
    Officer
    icon of calendar ~ 2004-06-21
    IIF 22 - Director → ME
  • 14
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2004-11-14
    IIF 27 - Director → 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.