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, Kevin David

    Related profiles found in government register
  • Johnson, Kevin David
    British commercial director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterside Way, Bedford Road, Northampton, Northamptonshire, NN4 7XD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 6 High Street, Olney, Buckinghamshire, MK46 4BB, England

      IIF 4 IIF 5
    • icon of address 6 High Street, Olney, Buckinghamshire, MK46 4BB, United Kingdom

      IIF 6 IIF 7
    • icon of address 6 High Street, Olney, MK46 4BB, United Kingdom

      IIF 8 IIF 9
    • icon of address 7, Rink Drive, Swadlincote, DE11 8JL, England

      IIF 10
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 11
  • Johnson, Kevin David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boxers Meadow, Low Road, Denham, Suffolk, IP21 5EY, England

      IIF 12
  • Johnson, Kevin David
    British water softener manufacteur born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET

      IIF 13
  • Johnson, Kevin
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Vernon Road, Nottingham, Nottinghamshire, NG6 0AB, United Kingdom

      IIF 14
  • Johnson, Kevin
    British health and safety officer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room B2, Lancaster House, 2&4 Ebury Road, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 15
  • Johnson, Kevin
    British healthcare provider born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Crossland Road, Nottingham, NG5 5UP, England

      IIF 16
  • Johnson, Kevin
    British private hire driver born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, NG4 2LA, United Kingdom

      IIF 17
  • Johnson, Kevin David
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boxers Meadow, Low Road, Denham, Suffolk, IP21 5EY, England

      IIF 18
    • icon of address 4a, Castle Street, Eye, Suffolk, IP23 7AN, England

      IIF 19 IIF 20
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 21
  • Johnson, Kevin David
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boxers Meadow, Low Road, Denham, Eye, Suffolk, IP21 5ET, United Kingdom

      IIF 22
  • Mr Kevin David Johnson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterside Way, Bedford Road, Northampton, Northamptonshire, NN4 7XD, United Kingdom

      IIF 23
  • Mr Kevin Johnson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, NG4 2LA, United Kingdom

      IIF 24
    • icon of address 3, Crossland Road, Nottingham, NG5 5UP, England

      IIF 25
  • Kevin Johnson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Vernon Road, Nottingham, NG6 0AB, United Kingdom

      IIF 26
    • icon of address Room B2, Lancaster House, 2&4 Ebury Road, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 27
  • Johnson, Kevin
    British project manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Wentworth Avenue, Slough, SL2 2AP, England

      IIF 28
  • Mr Kevin David Johnson
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boxers Meadow, Low Road, Denham, Suffolk, IP21 5EY, England

      IIF 29
    • icon of address Boxers Meadow, Low Road, Denham, Eye, Suffolk, IP21 5ET, United Kingdom

      IIF 30
  • Johnson, Kevin
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Silverdale Road, Newcastle, Staffordshire, ST5 6EH, England

      IIF 31
    • icon of address 293, Silverdale Road, Newcastle, Staffordshire, ST5 6EH, United Kingdom

      IIF 32
  • Johnson, Kevin
    British supply chain director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, West Midlands, WS9 8XT

      IIF 33
  • Mr Kevin Johnson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boxers Meadow, Low Road, Denham, Suffolk, IP21 5EY, England

      IIF 34
  • Kevin David Johnson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Castle Street, Eye, Suffolk, IP23 7AN, England

      IIF 35 IIF 36
  • Johnson, Kevin

    Registered addresses and corresponding companies
    • icon of address 26, Vernon Road, Nottingham, Nottinghamshire, NG6 0AB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Boxers Meadow, Low Road, Denham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,021 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address The Wherry, Quay Street, Halesworth, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    FRANCIS JACKSON HOMES LIMITED - 2012-01-11
    icon of address 6 High Street, Olney, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,408,135 GBP2023-04-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 5 - Director → ME
  • 4
    FRANCIS JACKSON ESTATES LIMITED - 2012-01-11
    icon of address 6 High Street, Olney, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 6 High Street, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 26 Vernon Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 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
  • 7
    icon of address 3 Crossland Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    599 GBP2022-07-31
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Boxers Meadow, Low Road, Denham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    405,740 GBP2024-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 3 Crossland Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 High Street, Olney, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 213 Wentworth Avenue, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 4a Castle Street, Eye, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    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
  • 14
    icon of address 4a Castle Street, Eye, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,602 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,768 GBP2024-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2017-08-23
    IIF 10 - Director → ME
  • 2
    icon of address Persimmon Homes, 3 Waterside Way, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2019-01-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-01-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 6 High Street, Olney, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-10-01
    IIF 8 - Director → ME
  • 4
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2023-01-01
    IIF 7 - Director → ME
  • 5
    KYNGSHOUGHTON (HOUGHTON REGIS) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-29
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-01-18
    IIF 3 - Director → ME
  • 6
    icon of address 293 Silverdale Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    242,184 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-11
    IIF 31 - Director → ME
  • 7
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,168,441 GBP2023-12-31
    Officer
    icon of calendar 2008-05-12 ~ 2023-06-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-01-18
    IIF 2 - Director → ME
  • 9
    icon of address 293 Silverdale Road, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    146,590 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-11
    IIF 32 - Director → ME
  • 10
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-24 ~ 2023-06-26
    IIF 21 - Director → ME
  • 11
    TIBC LTD
    - now
    THE IMPERIAL BATHROOM COMPANY LIMITED - 2021-07-13
    THE IMPERIAL BATHROOM COMPANY PLC - 2002-12-11
    MASTER MODEL CERAMIC SERVICES LIMITED - 1991-04-01
    LIFTCHIEF LIMITED - 1988-01-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2018-01-31
    IIF 33 - Director → ME
  • 12
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-01-15
    IIF 1 - 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.