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, Keith

    Related profiles found in government register
  • Johnson, Keith
    British chartered surveyor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Keith
    British company director born in April 1947

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Unit B, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, England

      IIF 21
  • Johnson, Keith
    British company secretary born in April 1947

    Resident in England

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

      IIF 22
  • Johnson, Keith
    British cs born in April 1947

    Resident in England

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

      IIF 23
  • Johnson, Keith
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Park, Peel Road, Blackpool, FY4 5JX, England

      IIF 24
  • Johnson, Keith
    British managing director born in April 1947

    Resident in England

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

      IIF 25
  • Johnson, Keith
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Northmount Road, Kirkby, Liverpool, L32 2AZ, England

      IIF 26 IIF 27
  • Johnson, Keith
    British roofing contractor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 North Mount Road, Kirkby, Merseyside, L32 2AZ

      IIF 28
  • Johnson, Keith
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Halton Wood Road, Kirkby, Liverpool, Merseyside, L32 2DH, England

      IIF 29
  • Johnson, Keith Thomas
    British retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Glovers Brow, Liverpool, L32 2AE, England

      IIF 30
  • 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 31
    • icon of address 7 Old Elvet, Durham, County Durham, DH1 3HL

      IIF 32 IIF 33 IIF 34
    • icon of address 7 Old Elvet, Durham City, Durham, DH1 3HL

      IIF 39 IIF 40
    • icon of address 7, Old Elvet, Durham, DH1 3HL, England

      IIF 41
    • icon of address Leazes House, Leazes Place, Durham, DH1 1RE, England

      IIF 42 IIF 43
    • icon of address Leazes House, Leazes Road, Durham, DH1 1PP, England

      IIF 44
    • icon of address Unit B, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, England

      IIF 45
    • icon of address Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ

      IIF 46
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 47
  • Johnson, Keith Thomas

    Registered addresses and corresponding companies
    • icon of address 39 North Mount Road, Kirkby, Merseyside, L32 2AZ

      IIF 48
  • Keith Johnson
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Halton Wood Road, Kirkby, Liverpool, Merseyside, L32 2DH, England

      IIF 49
  • Mr Keith Johnson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Northmount Road, Kirkby, Merseyside, L32 2AZ

      IIF 50
    • icon of address 15, Halton Wood, Liverpool, L32 2DH, England

      IIF 51
    • icon of address 39 Northmount Road, Kirkby, Liverpool, Merseyside, L32 2AZ

      IIF 52
  • Johnson, Keith

    Registered addresses and corresponding companies
    • icon of address 5, Whitworth Road, Washington, NE37 1PP, United Kingdom

      IIF 53
  • Johnson, Keith Thomas
    United Kingdom director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Northmount Road, Kirkby, Merseyside, L32 2AZ, England

      IIF 54
  • Mr Keith Thomas Johnson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Halton Wood, Liverpool, L32 2DH, England

      IIF 55
    • icon of address 6, Glovers Brow, Liverpool, L32 2AE, England

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 15 Halton Wood Road, Kirkby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Old Elvet, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 6 Glovers Brow, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    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 7 - Director → ME
  • 5
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Old Elvet, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,709 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kingfisher House, St Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 8
    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 2000-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    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 8 - Director → ME
  • 11
    icon of address 39 Northmount Road, Kirkby, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    157,406 GBP2023-11-30
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-08-31 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Northmount Road, Kirkby, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,335 GBP2024-10-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    MERSEYSIDE INDUSTRIAL SUPPLIES LTD - 2013-08-19
    icon of address 15 Halton Wood, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,522 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 27 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Old Elvet, Durham, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 17
    J W WOOD MORTGAGE AND FINANCIAL SERVICES LIMITED - 2006-03-30
    J W WOOD MORTGAGE AND INVESTMENT SERVICES LIMITED - 1995-02-20
    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 4 - Director → ME
  • 18
    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 15 - Director → ME
    icon of calendar 2025-01-25 ~ now
    IIF 53 - Secretary → ME
Ceased 13
  • 1
    ADOPTION MATTERS NORTH WEST - 2014-05-21
    CHESTER DIOCESAN ADOPTION SERVICES - 2007-04-18
    CHESTER DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY(THE) - 1993-06-29
    icon of address 14 Liverpool Road, Chester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2020-06-15
    IIF 1 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 36 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 38 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    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 2000-03-13 ~ 2007-02-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 41 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 40 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 39 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 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 12 - 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)
    16,878 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2024-08-05
    IIF 24 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-07-28
    IIF 46 - 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 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2004-11-14
    IIF 6 - 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.