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, Antony Richard

    Related profiles found in government register
  • Johnson, Antony Richard
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 1
    • icon of address Merchant Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 2
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 3
  • Johnson, Anthony Richard
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Johnson, Anthony Richard
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road Capital Office, London, EC1V 2NX, England

      IIF 5
    • icon of address Mill Cottage, Higher Wych, Malpas, SY14 7JR, United Kingdom

      IIF 6
  • Johnson, Antony Richard
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, United Kingdom

      IIF 7
    • icon of address 23, Horseymere Gardens, St Helens, WA9 5UP, England

      IIF 8
  • Johnson, Richard
    British partner born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 9
  • Mr Antony Richard Johnson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, United Kingdom

      IIF 10
  • Mr Anthony Richard Johnson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road Capital Office, London, EC1V 2NX, England

      IIF 11
    • icon of address Merchant Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 12
  • Johnson, Richard
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jet Press Limited, Nunn Close Huthwaite, Nottingham, Nottinghamshire, NG17 2HW

      IIF 13
  • Johnson, Richard
    British operations director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Portland Road, Shirebrook, Mansfield, NG20 8TY, England

      IIF 14
    • icon of address Nunn Close, Huthwaite, Notts, NG17 2HW

      IIF 15 IIF 16
  • Johnson, Richard
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Richard
    British director born in June 1981

    Resident in England

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

      IIF 23
  • Johnson, Richard
    British digital born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Mr Richard Johnson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Johnson, Richard Anthony
    British civil engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 27
  • Johnson, Richard Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westgate Street, Southery, Downham Market, Norfolk, PE38 0PA, England

      IIF 28
    • icon of address 3 Westgate Street, Southery, Downham Market, Norfolk, PE38 0PA, United Kingdom

      IIF 29
    • icon of address 86, Elm Road, Wisbech, Cambridgeshire, PE13 2TB, England

      IIF 30
  • Johnson, Richard Scott
    British company director born in June 1981

    Resident in England

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

      IIF 31
    • icon of address 7, Old Elvet, Durham, DH1 3HL, England

      IIF 32
  • Mr Richard Anthony Johnson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westgate Street, Southery, Downham Market, Norfolk, PE38 0PA, England

      IIF 33
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 34
    • icon of address 86 Elm Road, Wisbech, Cambridgeshire, PE13 2TB, England

      IIF 35 IIF 36
  • Johnson, Richard

    Registered addresses and corresponding companies
  • Mr Richard Johnson
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Johnson
    British born in June 2021

    Resident in England

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

      IIF 57
  • Mr Richard Scott Johnson
    British born in June 1981

    Resident in England

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

      IIF 58
  • Richard Johnson
    British born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Richard Johnson
    British born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,136 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 7 Old Elvet, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -595 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 23 Horseymere Gardens, St Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 7
    icon of address Mill Cottage, Higher Wych, Malpas, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    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 2015-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 2015-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    60,578 GBP2024-04-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 23 - Director → ME
  • 12
    HOMEMOVE (WEARDALE) LIMITED - 2007-04-02
    HOMEMOVE (DERWENTSIDE) LIMITED - 2004-05-11
    icon of address 7 Old Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,421 GBP2024-04-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2015-06-19 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 2015-06-01 ~ now
    IIF 17 - Director → ME
  • 14
    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 2015-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 2015-06-01 ~ now
    IIF 21 - Director → ME
  • 16
    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 2015-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JET PRESS SALES LIMITED - 2003-09-29
    JETPRESS LIMITED - 1995-07-19
    icon of address Nunn Close, Huthwaite, Notts.
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -111,077 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 16 - Director → ME
  • 18
    JET PRESS SALES LIMITED - 1995-07-19
    HISTOMARKET LIMITED - 1985-02-28
    icon of address Nunn Close, Huthwaite, Notts
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,908,838 GBP2024-04-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 15 - Director → ME
  • 19
    ACORN MOULDINGS LIMITED - 2023-05-19
    icon of address Kingfisher House Portland Road, Shirebrook, Mansfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    61,228 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Jet Press Limited, Nunn Close Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 4385, 11609914: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 22
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 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
  • 23
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 24
    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 2015-06-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    FOREVERMAC.COM LIMITED - 2017-09-27
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,727 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 1 - Director → ME
Ceased 14
  • 1
    icon of address Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -595 GBP2023-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2024-02-01
    IIF 2 - Director → ME
  • 2
    icon of address Unit 5 Block Fen Farm, Block Fen, Mepal, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,522 GBP2022-10-31
    Officer
    icon of calendar 2007-10-01 ~ 2017-11-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-10-10 ~ 2019-12-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 2015-06-19 ~ 2017-05-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-09-29
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 2015-06-19 ~ 2017-05-01
    IIF 41 - Secretary → ME
  • 5
    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 2021-09-29 ~ 2025-04-01
    IIF 31 - Director → ME
    icon of calendar 2015-06-19 ~ 2017-05-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2025-04-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    60,578 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ 2017-05-01
    IIF 42 - Secretary → ME
  • 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 2015-06-19 ~ 2017-05-01
    IIF 38 - Secretary → ME
  • 8
    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 2015-06-19 ~ 2017-05-01
    IIF 47 - Secretary → ME
  • 9
    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 2015-06-19 ~ 2017-05-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2022-10-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 2015-06-19 ~ 2017-05-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-05-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2017-05-01
    IIF 39 - Secretary → ME
  • 12
    FOREVERMAC.COM LIMITED - 2017-09-27
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,727 GBP2018-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2019-04-18
    IIF 28 - Director → ME
  • 13
    icon of address First Floor, Merchant Exchange, Waters Green, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2024-02-05
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2024-02-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    icon of address Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2019-10-07
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.