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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Jonathan Richard

    Related profiles found in government register
  • Johnson, Jonathan Richard
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 1 IIF 2 IIF 3
    • Kirbys Farm, Back Lane, Greenhalgh, Preston, PR4 3HN, England

      IIF 4
  • Johnson, Jonathan Richard
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop, Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6BN, England

      IIF 5 IIF 6
    • Hilltop, Wawensmere Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6BN, England

      IIF 7
    • Liveridge House, Liveridge Hill, Solihull, West Midlands, B95 5QS, England

      IIF 8
    • Hill Top, Wawensmere Road, Wootton Wawen, West Midlands, B95 6BN, England

      IIF 9
  • Johnson, Jonathan Richard
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

      IIF 10
  • Johnson, Jonathan Richard
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 11
  • Johnson, Jonathan Richard
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kirbys Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HN, England

      IIF 12
  • Johnson, John
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Stephen Road, Barnehurst, Kent, DA7 6EF

      IIF 13
  • Johnson, John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Chancery House, 5th Floor (south) Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 14
  • Johnson, John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34-43 Russell Street, London, WC2B 5HA

      IIF 15
  • Mr Jonathan Richard Johnson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 16 IIF 17 IIF 18
    • Kirbys Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HN, England

      IIF 19
    • Kirbys Farm, Back Lane, Greenhalgh, Preston, PR4 3HN, England

      IIF 20
  • Johnson, Jonathan Richard

    Registered addresses and corresponding companies
    • Hill Top, Wawensmere Road, Wootton Wawen, West Midlands, B95 6BN, England

      IIF 21
  • Mr Jonathan Richard Johnson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 22
    • Hilltop, Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6BN, England

      IIF 23
    • Liveridge House, Liveridge Hill, Solihull, West Midlands, B95 5QS, England

      IIF 24
    • Hill Top, Wawensmere Road, Wootton Wawen, West Midlands, B95 6BN, England

      IIF 25
  • Mr John Johnson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Stephen Road, Barnehurst, Kent, DA7 6EF

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    1ST HOLDCO LTD
    15095328
    Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue, Coventry
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALNE PROPERTY HOLDINGS LIMITED
    15111764
    Hilltop Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONFEDERATION OF PASSENGER TRANSPORT UK
    - now 01182437
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (153 parents, 3 offsprings)
    Officer
    2018-09-14 ~ 2021-01-28
    IIF 14 - Director → ME
    2011-05-15 ~ 2012-03-27
    IIF 15 - Director → ME
  • 4
    HERE COMES THE SON LTD
    15186914
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    J JOHNSON & SONS (CARPENTRY) LIMITED
    04475708
    35 Stephen Road, Barnehurst, Kent
    Active Corporate (4 parents)
    Officer
    2002-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    JOHNSONS (HENLEY) LIMITED
    00289846
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    (before 1991-04-14) ~ 2024-06-07
    IIF 7 - Director → ME
    2022-06-29 ~ 2024-06-07
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LAST VAN STANDING LTD
    17084832
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2026-03-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LITTLE ORCHARD CARAVAN PARK LTD
    17083601
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LIVERIDGE HOLDINGS LIMITED
    15112109
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-09-04 ~ 2024-06-07
    IIF 8 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LYRA HALLING LLP
    OC438098
    Kirbys Farm Back Lane, Greenhalgh, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-08-07 ~ now
    IIF 12 - LLP Member → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 19 - Has significant influence or control OE
  • 11
    LYRA PROPERTY HOLDINGS LTD
    12151491
    Kirbys Farm Back Lane, Greenhalgh, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LYTHIA PROPERTY LIMITED
    15111730
    Hilltop Wawensmere Road, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2023-09-04 ~ now
    IIF 6 - Director → ME
  • 13
    THE GUILD OF BRITISH COACH OPERATORS LIMITED
    05180585
    3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Active Corporate (25 parents)
    Officer
    2013-04-16 ~ 2016-04-26
    IIF 10 - Director → ME
  • 14
    WHITTLE COACH & BUS LIMITED
    - now 09359513
    JANKAZ LIMITED
    - 2015-01-21 09359513
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-12-17 ~ 2024-06-07
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.