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, David Reginald

    Related profiles found in government register
  • Johnson, David Reginald
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 1 IIF 2 IIF 3
    • icon of address Hawthorne House, 28 Cowgate, Welton, East Yorkshire, HU15 1NB

      IIF 5
  • Johnson, David Reginald
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David Reginald
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 21
    • icon of address The Hall, 27 Packman Lane, Kirk Ella, Hull, HU10 7TJ

      IIF 22
  • Johnson, David
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, 28 Cowgate, Walton, East Yorkshire, HU15 1NB, United Kingdom

      IIF 23
  • Johnson, David
    British civil & structural technician born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annapurna, Struan Avenue, Stanford-le-hope, SS17 8DG, England

      IIF 24
  • Johnson, David Reginald
    British

    Registered addresses and corresponding companies
    • icon of address Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 25 IIF 26 IIF 27
  • Johnson, David Reginald
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 28 IIF 29
  • Johnson, David Reginald
    British chartered accountant

    Registered addresses and corresponding companies
  • Johnson, David Reginald
    British company director

    Registered addresses and corresponding companies
    • icon of address Hawthorne House 28 Cowgate, Welton, Brough, East Yorkshire, HU15 1NB

      IIF 36 IIF 37
  • Mr David Johnson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annapurna, Struan Avenue, Stanford-le-hope, SS17 8DG, England

      IIF 38
    • icon of address Hawthorne House, 28 Cowgate, Walton, East Yorkshire, HU15 1NB, United Kingdom

      IIF 39
  • Mr David Reginald Johnson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, 28 Cowgate, Welton, East Yorkshire, HU15 1NB

      IIF 40
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Annapurna, Struan Avenue, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,525 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    SJP9 LIMITED - 1996-08-19
    icon of address Hawthorne House, 28 Cowgate, Welton, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,321 GBP2024-03-31
    Officer
    icon of calendar 1996-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Springswood House, 18 Willow Glen Branton, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,606 GBP2024-08-31
    Officer
    icon of calendar 1995-09-21 ~ 1996-01-19
    IIF 8 - Director → ME
  • 2
    SJP67 LIMITED - 2018-03-21
    icon of address Stone House, 56 North Street, Goole, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    206,687 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2015-08-13
    IIF 5 - Director → ME
  • 3
    THE MBI REGISTER PLC - 2000-05-17
    icon of address 2 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-31 ~ 1998-12-21
    IIF 6 - Director → ME
    icon of calendar 1997-12-31 ~ 1998-12-21
    IIF 30 - Secretary → ME
  • 4
    B & N (NO.86) LIMITED - 1983-12-08
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,224,846 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 12 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-08-07
    IIF 27 - Secretary → ME
  • 5
    icon of address The Hall, 27 Packman Lane, Kirk Ella, Hull
    Active Corporate (6 parents)
    Equity (Company account)
    810,287 GBP2024-06-30
    Officer
    icon of calendar 2023-11-20 ~ 2023-12-01
    IIF 22 - Director → ME
  • 6
    RMS TRAINING SOLUTIONS LIMITED - 2007-09-07
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,761 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-12-09
    IIF 13 - Director → ME
    icon of calendar 2005-01-04 ~ 2008-12-09
    IIF 31 - Secretary → ME
  • 7
    icon of address Stone House, 56 North Street, Goole, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    165,567 GBP2023-12-31
    Officer
    icon of calendar 1999-01-28 ~ 2015-08-13
    IIF 4 - Director → ME
    icon of calendar 1999-01-28 ~ 2000-07-12
    IIF 29 - Secretary → ME
  • 8
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    743,590 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-19
    IIF 39 - Has significant influence or control OE
  • 9
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1993-08-11
    IIF 9 - Director → ME
  • 10
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2015-08-07
    IIF 7 - Director → ME
    icon of calendar 2004-06-21 ~ 2015-08-07
    IIF 35 - Secretary → ME
  • 11
    RMS EUROPE LIMITED - 2014-12-17
    RMS GOOLE LIMITED - 2004-09-01
    RMS EUROPE LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,534,259 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 19 - Director → ME
    icon of calendar 1996-09-13 ~ 2004-07-13
    IIF 17 - Director → ME
    icon of calendar 1997-06-20 ~ 2015-08-07
    IIF 32 - Secretary → ME
  • 12
    RMS GRIMSBY & IMMINGHAM LIMITED - 2022-07-04
    FRESHNEY CARGO SERVICES LIMITED - 2014-12-17
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,338,682 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 1 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-08-07
    IIF 37 - Secretary → ME
  • 13
    RMS EUROPE COMPUTER SOLUTIONS LIMITED - 2008-03-06
    STEEL DISTRIBUTION SERVICES LIMITED - 2003-06-18
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,809 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 10 - Director → ME
    icon of calendar 1997-11-19 ~ 2004-07-13
    IIF 14 - Director → ME
    icon of calendar 1997-11-19 ~ 2015-08-07
    IIF 33 - Secretary → ME
  • 14
    RMS ENGINEERING SOLUTIONS LIMITED - 2008-02-15
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    852,547 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 18 - Director → ME
    icon of calendar 2005-07-01 ~ 2015-08-07
    IIF 26 - Secretary → ME
  • 15
    RMS IMMINGHAM & GRIMSBY LIMITED - 2014-12-17
    RMS GRIMSBY & IMMINGHAM LIMITED - 2009-05-28
    RMS EUROPE (HOLDINGS) LIMITED - 2009-04-08
    ALEXGLADE LIMITED - 2000-07-20
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,390 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 20 - Director → ME
    icon of calendar 1996-08-16 ~ 2004-07-13
    IIF 3 - Director → ME
    icon of calendar 1996-08-16 ~ 2015-08-07
    IIF 28 - Secretary → ME
  • 16
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,387,140 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2015-08-07
    IIF 16 - Director → ME
    icon of calendar 2007-05-04 ~ 2015-08-07
    IIF 34 - Secretary → ME
  • 17
    RMS TRENT PORTS LIMITED - 2017-01-12
    SJP30 LIMITED - 2000-05-25
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    504,869 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 15 - Director → ME
    icon of calendar 2000-06-19 ~ 2004-07-13
    IIF 21 - Director → ME
    icon of calendar 2000-06-19 ~ 2015-08-07
    IIF 36 - Secretary → ME
  • 18
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    FABER PREST PORTS LIMITED - 1995-01-13
    GUNNESS WHARF LIMITED - 1991-12-02
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,385,069 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-08-07
    IIF 11 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-08-07
    IIF 25 - 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.