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, James Anthony

    Related profiles found in government register
  • Johnson, James Anthony
    British accountant born in June 1949

    Registered addresses and corresponding companies
  • Johnson, James Anthony
    British director born in June 1949

    Registered addresses and corresponding companies
    • 43 Bradman Drive, Riverside, Chester Le Street, County Durham, DH3 3QS

      IIF 8 IIF 9
  • Johnson, James Anthony
    British managing director born in June 1949

    Registered addresses and corresponding companies
    • 43 Bradman Drive, Riverside, Chester Le Street, County Durham, DH3 3QS

      IIF 10 IIF 11
  • Johnson, James Anthony
    British

    Registered addresses and corresponding companies
    • 3 Ewesley, Washington, Tyne & Wear, NE38 9JG

      IIF 12
  • Johnson, James Anthony

    Registered addresses and corresponding companies
    • Digital House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NB, England

      IIF 13 IIF 14 IIF 15
  • Johnson, James Anthony
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Heathfield Place, Low Fell, Gateshead, NE9 5AS, United Kingdom

      IIF 16
  • Johnson, James Anthony
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Heathfield Place, East Park Road, Gateshead, Tyne & Wear, NE9 5AS

      IIF 17 IIF 18
    • 38, Heathfield Place, East Park Road, Low Fell, Gateshead, NE9 5AS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 15 St. James Street, Newcastle Upon Tyne, Tyne And Wear, NE1 4NF, United Kingdom

      IIF 22 IIF 23
  • Johnson, James Anthony
    British manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Heathfield Place, East Park Road, Gateshead, Tyne & Wear, NE9 5AS

      IIF 24
  • Johnson, James Anthony
    British managing director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS, England

      IIF 25
  • Mr James Anthony Johnson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Radford Way, Billericay, Essex, CM12 0EQ, England

      IIF 26
    • Kingfisher House, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 38, Heathfield Place, East Park Road, Low Fell, Gateshead, NE9 5AS, United Kingdom

      IIF 31
    • 38, Heathfield Place, Gateshead, NE9 5AS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 38, Heathfield Place, Low Fell, Gateshead, Tyne And Wear, NE9 5AS

      IIF 35
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 20
  • 1
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2018-08-31 ~ 2018-11-06
    IIF 16 - director → ME
    2007-10-22 ~ 2017-07-21
    IIF 17 - director → ME
    2012-09-24 ~ 2017-07-21
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Corporate (6 parents, 6 offsprings)
    Officer
    ~ 2001-03-22
    IIF 8 - director → ME
    ~ 1993-06-28
    IIF 12 - secretary → ME
  • 3
    HAPPYOPEN LIMITED - 1990-04-10
    1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2023-12-31
    Officer
    1998-08-03 ~ 1998-10-13
    IIF 6 - director → ME
  • 4
    10 Heathfield Place, Low Fell, Gateshead, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    872,443 GBP2018-03-31
    Officer
    2014-06-24 ~ 2018-11-06
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-06
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2018-01-10 ~ 2018-11-05
    IIF 21 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-10-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    Fourth Floor, St Andrews House, West Street, Woking, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-09-02 ~ 2001-03-22
    IIF 11 - director → ME
  • 7
    Unit 1 Block 1, Brownsburn Industrial Estate, Airdrie
    Corporate (2 parents)
    Officer
    1998-08-03 ~ 2001-03-22
    IIF 7 - director → ME
  • 8
    HEADBACK LIMITED - 2002-05-08
    Kingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2001-08-31 ~ 2017-07-21
    IIF 24 - director → ME
    2012-09-24 ~ 2017-07-21
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-21
    IIF 27 - Has significant influence or control OE
  • 9
    Kingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-09-06 ~ 2017-07-21
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-21
    IIF 29 - Has significant influence or control OE
  • 10
    Kingfisher House, Radford Way, Billericay, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2015-04-08 ~ 2017-07-21
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-22
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    10 Heathfield Place, Low Fell, Gateshead, England
    Corporate (3 parents)
    Officer
    2018-08-09 ~ 2018-10-06
    IIF 19 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-10-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    10 Heathfield Place, Low Fell, Gateshead, England
    Corporate (2 parents)
    Officer
    2016-09-12 ~ 2018-10-06
    IIF 20 - director → ME
    Person with significant control
    2016-09-12 ~ 2018-10-06
    IIF 33 - Ownership of shares – 75% or more OE
    2017-11-07 ~ 2018-01-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    SOUTHERN & REDFERN LIMITED - 2006-03-31
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    1998-08-03 ~ 2001-03-06
    IIF 1 - director → ME
  • 14
    Pannell House, 6 Queen Street, Leeds
    Corporate (3 parents)
    Officer
    1998-08-03 ~ 2001-03-22
    IIF 5 - director → ME
  • 15
    HINCKLEY MOULDINGS LIMITED - 1997-02-18
    AUBIT LIMITED - 1979-12-31
    AUBIT PLASTICS LIMITED - 1976-12-31
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1996-01-04 ~ 2001-03-22
    IIF 9 - director → ME
  • 16
    PEACOCK & STAMP LIMITED - 1989-07-19
    Kingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2001-09-19 ~ 2017-07-21
    IIF 18 - director → ME
    2012-09-24 ~ 2017-07-21
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
    BEALES HUNTER PLC - 1999-01-19
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    Fourth Floor, St Andrews House, West Street, Woking, England
    Corporate (4 parents)
    Officer
    1998-07-28 ~ 2001-03-22
    IIF 4 - director → ME
  • 18
    STADIUM POWER LIMITED - 2024-02-18
    DAREN ELECTRONICS LIMITED - 2005-01-06
    TWICEMONEY TRADING LIMITED - 1993-10-12
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Corporate (4 parents)
    Officer
    1998-08-03 ~ 2001-03-22
    IIF 2 - director → ME
  • 19
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    BISSELL APPLIANCES LIMITED - 1991-09-30
    Fourth Floor, St Andrews House, West Street, Woking, England
    Corporate (4 parents)
    Officer
    1996-09-02 ~ 2001-03-22
    IIF 10 - director → ME
  • 20
    TYNE TEES FORTH - UDEC LIMITED - 1999-10-04
    UDEC LIMITED - 1995-06-01
    ALNERY NO. 247 LIMITED - 1984-03-28
    2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1998-08-03 ~ 1998-10-13
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.