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

    Related profiles found in government register
  • 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
    • 7 Old Elvet, Durham, County Durham, DH1 3HL

      IIF 7
  • Johnson, Richard
    British director born in January 1976

    Resident in England

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

      IIF 8
  • Johnson, Richard
    British operations director born in January 1976

    Resident in England

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

      IIF 9
    • Nunn Close, Huthwaite, Notts, NG17 2HW

      IIF 10 IIF 11
  • Johnson, Richard Scott
    British company director born in June 1981

    Resident in England

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

      IIF 12
    • 7, Old Elvet, Durham, DH1 3HL, England

      IIF 13
  • Johnson, Richard Anthony
    British civil engineer born in September 1971

    Resident in England

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

      IIF 14
  • Johnson, Richard Anthony
    British director born in September 1971

    Resident in England

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

      IIF 15
    • 3 Westgate Street, Southery, Downham Market, Norfolk, PE38 0PA, United Kingdom

      IIF 16
    • 86, Elm Road, Wisbech, Cambridgeshire, PE13 2TB, England

      IIF 17
  • Johnson, Richard
    British digital born in May 1977

    Resident in Australia

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

      IIF 18 IIF 19
  • Johnson, Richard
    British partner born in April 1964

    Resident in United Kingdom

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

      IIF 20
  • Mr Richard Johnson
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Richard

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

    Resident in England

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

      IIF 41
  • Johnson, Antony Richard
    born in April 1964

    Resident in United Kingdom

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

      IIF 42
    • 23, Horseymere Gardens, St Helens, WA9 5UP, England

      IIF 43
  • Johnson, Antony Richard
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 44
    • Merchant Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 45
    • 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 46
  • Johnson, Anthony Richard
    British company director born in April 1964

    Resident in United Kingdom

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

      IIF 47
  • Johnson, Anthony Richard
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 48
    • Mill Cottage, Higher Wych, Malpas, SY14 7JR, United Kingdom

      IIF 49
  • Mr Richard Scott Johnson
    British born in June 1981

    Resident in England

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

      IIF 50
  • Mr Richard Anthony Johnson
    British born in September 1971

    Resident in England

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

      IIF 51
    • Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 52
    • 86 Elm Road, Wisbech, Cambridgeshire, PE13 2TB, England

      IIF 53 IIF 54
  • Richard Johnson
    British born in May 1977

    Resident in Australia

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

      IIF 55
  • Mr Richard Johnson
    British born in May 1977

    Resident in Australia

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

      IIF 56
  • Mr Richard Johnson
    British born in April 1964

    Resident in United Kingdom

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

      IIF 57
  • Mr Antony Richard Johnson
    British born in April 1964

    Resident in United Kingdom

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

      IIF 58
  • Mr Anthony Richard Johnson
    British born in April 1964

    Resident in United Kingdom

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

      IIF 59
    • Merchant Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,136 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    49 Station Road, Polegate, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 46 - director → ME
  • 3
    7 Old Elvet, Durham
    Dissolved corporate (5 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 28 - secretary → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 18 - director → ME
    2021-09-21 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    Merchant Exchange, Waters Green, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -595 GBP2023-09-30
    Person with significant control
    2019-06-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    23 Horseymere Gardens, St Helens, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 7
    Mill Cottage, Higher Wych, Malpas, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-08 ~ now
    IIF 49 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    -174,368 GBP2024-04-30
    Officer
    2015-06-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    230,493 GBP2024-04-30
    Officer
    2015-06-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    60,578 GBP2024-04-30
    Officer
    2022-05-04 ~ now
    IIF 7 - director → ME
  • 12
    HOMEMOVE (WEARDALE) LIMITED - 2007-04-02
    HOMEMOVE (DERWENTSIDE) LIMITED - 2004-05-11
    7 Old Elvet, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -93,421 GBP2024-04-30
    Officer
    2014-11-11 ~ now
    IIF 13 - director → ME
    2015-06-19 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NORTH EAST AUCTIONS LIMITED - 2007-09-12
    7 Old Elvet, Durham
    Corporate (4 parents)
    Equity (Company account)
    103,224 GBP2024-04-30
    Officer
    2015-06-01 ~ now
    IIF 1 - director → ME
  • 14
    HOMEMOVE LIMITED - 1995-02-17
    SPEED 4306 LIMITED - 1994-06-01
    7 Old Elvet, Durham City, Durham
    Corporate (3 parents)
    Equity (Company account)
    -449,957 GBP2024-04-30
    Officer
    2015-06-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    7 Old Elvet, Durham City, Durham
    Corporate (3 parents)
    Equity (Company account)
    -44,694 GBP2024-04-30
    Officer
    2015-06-01 ~ now
    IIF 5 - director → ME
  • 16
    JEWELUSUAL LIMITED - 1992-11-24
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,608,493 GBP2024-04-30
    Officer
    2015-06-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 21 - 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
    Nunn Close, Huthwaite, Notts.
    Corporate (4 parents)
    Profit/Loss (Company account)
    -111,077 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-10-01 ~ now
    IIF 11 - director → ME
  • 18
    JET PRESS SALES LIMITED - 1995-07-19
    HISTOMARKET LIMITED - 1985-02-28
    Nunn Close, Huthwaite, Notts
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,908,838 GBP2024-04-30
    Officer
    2022-10-01 ~ now
    IIF 10 - director → ME
  • 19
    ACORN MOULDINGS LIMITED - 2023-05-19
    Kingfisher House Portland Road, Shirebrook, Mansfield, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    61,228 GBP2023-05-01 ~ 2024-04-30
    Officer
    2023-10-16 ~ now
    IIF 9 - director → ME
  • 20
    Jet Press Limited, Nunn Close Huthwaite, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2025-04-10 ~ now
    IIF 8 - director → ME
  • 21
    4385, 11609914: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 22
    Kemp House, 160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    Kemp House, 160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 47 - director → ME
  • 24
    7 Old Elvet, Durham, County Durham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -112,094 GBP2016-04-30
    Officer
    2015-06-19 ~ dissolved
    IIF 35 - secretary → ME
  • 25
    FOREVERMAC.COM LIMITED - 2017-09-27
    Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,727 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    Kemp House, 160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 44 - director → ME
Ceased 14
  • 1
    Merchant Exchange, Waters Green, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -595 GBP2023-09-30
    Officer
    2017-10-16 ~ 2024-02-01
    IIF 45 - director → ME
  • 2
    Unit 5 Block Fen Farm, Block Fen, Mepal, Ely, England
    Corporate (1 parent)
    Equity (Company account)
    -59,522 GBP2022-10-31
    Officer
    2007-10-01 ~ 2017-11-30
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-10 ~ 2019-12-12
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    -174,368 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 34 - secretary → ME
    Person with significant control
    2021-09-29 ~ 2021-09-29
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    230,493 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 32 - secretary → ME
  • 5
    7 Old Elvet, Durham, County Durham
    Corporate (2 parents)
    Equity (Company account)
    -36,830 GBP2024-04-30
    Officer
    2021-09-29 ~ 2025-04-01
    IIF 12 - director → ME
    2015-06-19 ~ 2017-05-01
    IIF 36 - secretary → ME
    Person with significant control
    2021-09-30 ~ 2025-04-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    60,578 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 33 - secretary → ME
  • 7
    NORTH EAST AUCTIONS LIMITED - 2007-09-12
    7 Old Elvet, Durham
    Corporate (4 parents)
    Equity (Company account)
    103,224 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 29 - secretary → ME
  • 8
    HOMEMOVE LIMITED - 1995-02-17
    SPEED 4306 LIMITED - 1994-06-01
    7 Old Elvet, Durham City, Durham
    Corporate (3 parents)
    Equity (Company account)
    -449,957 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 38 - secretary → ME
  • 9
    7 Old Elvet, Durham City, Durham
    Corporate (3 parents)
    Equity (Company account)
    -44,694 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 37 - secretary → ME
    Person with significant control
    2021-09-28 ~ 2022-10-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JEWELUSUAL LIMITED - 1992-11-24
    7 Old Elvet, Durham, County Durham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,608,493 GBP2024-04-30
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 31 - secretary → ME
    Person with significant control
    2021-05-24 ~ 2021-05-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    7 Old Elvet, Durham, County Durham
    Corporate (2 parents)
    Officer
    2015-06-19 ~ 2017-05-01
    IIF 30 - secretary → ME
  • 12
    FOREVERMAC.COM LIMITED - 2017-09-27
    Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,727 GBP2018-12-31
    Officer
    2004-12-01 ~ 2019-04-18
    IIF 15 - director → ME
  • 13
    First Floor, Merchant Exchange, Waters Green, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Officer
    2017-07-12 ~ 2024-02-05
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2017-07-12 ~ 2024-02-05
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, England
    Corporate (11 parents)
    Officer
    2014-04-17 ~ 2019-10-07
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.