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, Andrew Mark

    Related profiles found in government register
  • Johnson, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, Leeds, LS23 6AD

      IIF 1
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD

      IIF 2
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, Uk

      IIF 3
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Ambleside, The Avenue, Collingham, LS22 5BU, United Kingdom

      IIF 8
    • icon of address 31 Kingsley Road, Harrogate, North Yorkshire, HG1 4RB

      IIF 9
    • icon of address Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England

      IIF 10
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 11 IIF 12
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, England

      IIF 13
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 14 IIF 15
    • icon of address Boston House, High Street Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 16
  • Johnson, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 17
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, Uk

      IIF 18
    • icon of address 31 Kingsley Road, Harrogate, North Yorkshire, HG1 4RB

      IIF 19
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, England

      IIF 20
    • icon of address Boston House, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 21
  • Johnson, Andrew Mark
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, Uk

      IIF 22
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 23
  • Mr Andrew Mark Johnson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -846 GBP2020-01-31
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Boston House, High Street, Boston Spa, Wetherby, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,610,469 GBP2024-12-31
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    123,480 GBP2024-03-31
    Officer
    icon of calendar 1997-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-18 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    FIRECHILL LIMITED - 2011-08-15
    FIRECHILL TRADING LIMITED - 2010-05-04
    FIRE2ICE LIMITED - 2009-12-01
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2018-03-31
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    LISTERS OF BOSTON SPA LIMITED - 1997-06-10
    icon of address Boston House, High Street Boston Spa, Wetherby, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 16 - Secretary → ME
  • 9
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    38,650 GBP2024-12-31
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 3 - Secretary → ME
  • 10
    LISTER BROS.(UPHOLSTERY)LIMITED - 1997-06-10
    icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 11 - Secretary → ME
  • 11
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    192,270 GBP2024-04-30
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 13 - Secretary → ME
  • 12
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,759 GBP2018-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 11
  • 1
    icon of address The Hutts, Grewelthorpe, Ripon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,941 GBP2016-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2011-03-22
    IIF 17 - Secretary → ME
  • 2
    icon of address 4 Spring Bank Meadow, Ripon, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,220 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2018-11-30
    IIF 2 - Secretary → ME
  • 3
    icon of address 53e High Street, Lavenham, Suffolk, 53e High Street, Lavenham, Suffolk, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,116 GBP2022-06-30
    Officer
    icon of calendar 2010-07-12 ~ 2021-02-12
    IIF 7 - Secretary → ME
  • 4
    PRACSYS LIMITED - 2017-05-31
    icon of address Pegweasel Farm Bears Lane, Lavenham, Sudbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2017-05-30
    IIF 5 - Secretary → ME
  • 5
    FIRECHILL MANUFACTURING LIMITED - 2011-08-15
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2012-10-19
    IIF 10 - Secretary → ME
  • 6
    icon of address Ambleside, The Avenue, Collingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,237 GBP2021-03-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-08-15
    IIF 8 - Secretary → ME
  • 7
    KIROKO LIMITED - 2010-09-14
    THE PRECIOUS MONKEY JEWELLERY COMPANY LIMITED - 2010-09-07
    TAPAGU LIMITED - 2008-06-26
    icon of address 1 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -709,937 GBP2024-06-30
    Officer
    icon of calendar 2008-05-09 ~ 2010-04-01
    IIF 9 - Secretary → ME
  • 8
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    38,650 GBP2024-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2015-06-30
    IIF 22 - Director → ME
  • 9
    icon of address 5 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-06-05 ~ 2020-09-21
    IIF 1 - Secretary → ME
  • 10
    WETHERBY TOOL HIRE LIMITED - 2024-03-02
    icon of address Unit 22 Sandbeck Park, Sandbeck Lane, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,992 GBP2024-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2024-02-20
    IIF 12 - Secretary → ME
  • 11
    icon of address 3 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,384,004 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2005-12-09
    IIF 19 - Secretary → 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.