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, Matthew James Douglas

    Related profiles found in government register
  • Johnson, Matthew James Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 1
  • Johnson, Matthew James Douglas

    Registered addresses and corresponding companies
  • Johnson, Matthew James Douglas
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 8 IIF 9
  • Johnson, Matthew James Douglas
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 10
  • Johnson, Matthew James Douglas
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, United Kingdom

      IIF 14 IIF 15
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 16
  • Johnson, Matthew James Douglas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Park Grove, Knaresborough, HG5 9ET, United Kingdom

      IIF 17
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 18
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 19
    • icon of address 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, England

      IIF 20
  • Johnson, Matthew James Douglas
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 21
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 22 IIF 23
    • icon of address 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, England

      IIF 24
  • Johnson, Matthew

    Registered addresses and corresponding companies
    • icon of address 2, Scriven Road, Knaresborough, HG5 9EQ, United Kingdom

      IIF 25
    • icon of address 22, Park Grove, Knaresborough, HG5 9ET, United Kingdom

      IIF 26
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 27
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 28
    • icon of address 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, England

      IIF 29
    • icon of address Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ, England

      IIF 30
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 31
  • Johnson, Matthew
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Scriven Road, Knaresborough, HG5 9EQ, United Kingdom

      IIF 32
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 33
    • icon of address Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ, England

      IIF 34
  • Mr Matthew Johnson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Scriven Road, Knaresborough, HG5 9EQ, United Kingdom

      IIF 35
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN

      IIF 36
    • icon of address Beechwood, 2 Scriven Road, Knaresborough, HG5 9EQ, England

      IIF 37
    • icon of address Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ

      IIF 38
    • icon of address Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire, HG5 9EQ, England

      IIF 39
  • Mr Matthew James Douglas Johnson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Matthew James Douglas Johnson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 44
    • icon of address 94-96, High Street, Knaresborough, North Yorkshire, HG5 0HN, United Kingdom

      IIF 45
  • Matthew Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 46
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 47
  • Mr Matthew James Douglas Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, England

      IIF 48
  • Matthew James Douglas Johnson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, High Street, Knaresborough, HG5 0HN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 94-96 High Street, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    OLD HALL LETTING LIMITED - 2025-07-10
    icon of address 94-96 High Street, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-04-22 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Laurieston House, 2 Scriven Road, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FAWNY LLP
    - now
    KNARESBOROUGH KITCHENS LLP - 2014-10-02
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address 94-96 High Street, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-11-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    KKC PROPERTY GROUP LIMITED - 2013-10-08
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 8
    KNARESBOROUGH KITCHENS LIMITED - 2023-02-03
    KNARESBOROUGH KITCHENS AND BEDROOMS LIMITED - 2014-10-03
    KKC DEVELOPMENTS LIMITED - 2012-07-31
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,529 GBP2021-01-28
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 31 - Secretary → ME
  • 9
    KNARESBOROUGH KITCHENS (YORK) LIMITED - 2020-02-19
    KKC KITCHENS LTD - 2015-03-06
    icon of address 94-96 High Street, Knaresborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,980 GBP2017-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    KNARESBOROUGH KITCHENS (PROPERTY) LIMITED - 2020-07-23
    KNARESBOROUGH KITCHENS (YORK) LIMITED - 2021-03-08
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,569 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 5 - Secretary → ME
  • 11
    NAPPA PROPERTY MANAGEMENT LIMITED - 2023-06-01
    KKC GROUP LIMITED - 2017-08-18
    KKC HOLDINGS LIMITED - 2016-03-16
    IFALLELSEFAILS LIMITED - 2015-03-11
    NAPPA HOLDINGS LIMITED - 2019-10-11
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,523 GBP2024-05-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-09-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    KNARESBOROUGH LIMITED - 2017-08-25
    KNARESBOROUGH KITCHENS (ECO) LIMITED - 2018-02-09
    icon of address Beechwood, 2 Scriven Road, Knaresborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-11-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    KKC (YORK) LIMITED - 2016-07-01
    KKC PROPERTY LIMITED - 2013-10-08
    NAPPA PROPERTY (YORK) LIMITED - 2018-02-12
    KKC (PROPERTY) LIMITED - 2017-08-18
    icon of address Beechwood, 2 Scriven Road, Knaresborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    MATT ONE LIMITED - 2016-03-18
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,019 GBP2025-05-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Beechwood, 2 Scriven Road, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 94-96 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 94-96 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-08-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    THE KNARESBOROUGH KITCHEN COMPANY LIMITED - 2012-08-08
    KKC (OTLEY) LIMITED - 2012-08-14
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    KNARESBOROUGH KITCHENS GROUP LIMITED - 2020-12-29
    TRADE KITCHENS UK LIMITED - 2025-01-16
    KNARESBOROUGH KITCHENS (CONTRACTS) LIMITED - 2024-08-09
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    KNARESBOROUGH KITCHENS LIMITED - 2023-02-03
    KNARESBOROUGH KITCHENS AND BEDROOMS LIMITED - 2014-10-03
    KKC DEVELOPMENTS LIMITED - 2012-07-31
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,529 GBP2021-01-28
    Officer
    icon of calendar 2010-11-01 ~ 2021-07-29
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2021-07-29
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    KNARESBOROUGH KITCHENS (PROPERTY) LIMITED - 2020-07-23
    KNARESBOROUGH KITCHENS (YORK) LIMITED - 2021-03-08
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,569 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2023-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-02-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-31 ~ 2023-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    MATT ONE LIMITED - 2016-03-18
    icon of address 94-96 High Street, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,019 GBP2025-05-31
    Officer
    icon of calendar 2014-09-15 ~ 2021-11-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2021-11-01
    IIF 39 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.