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, James Anthony

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

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

      IIF 1
  • 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
    • icon of address 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
    • icon of address 43 Bradman Drive, Riverside, Chester Le Street, County Durham, DH3 3QS

      IIF 10 IIF 11
  • Johnson, James Anthony
    British

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

      IIF 12
  • Johnson, James Anthony

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

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

      IIF 19 IIF 20 IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Kingfisher House, Radford Way, Billericay, Essex, CM12 0EQ, England

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

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

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

      IIF 32 IIF 33 IIF 34
    • icon of address 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
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    793,778 GBP2025-03-31
    Officer
    icon of calendar 2007-10-22 ~ 2017-07-21
    IIF 17 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-11-06
    IIF 16 - Director → ME
    icon of calendar 2012-09-24 ~ 2017-07-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    STADIUM GROUP PLC - 2018-04-19
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    icon of address Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-22
    IIF 8 - Director → ME
    icon of calendar ~ 1993-06-28
    IIF 12 - Secretary → ME
  • 3
    HAPPYOPEN LIMITED - 1990-04-10
    icon of address 1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2024-12-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-10-13
    IIF 6 - Director → ME
  • 4
    icon of address 10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,615,682 GBP2025-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2018-11-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-06
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ 2018-11-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-02 ~ 2001-03-22
    IIF 11 - Director → ME
  • 7
    icon of address Unit 1 Block 1, Brownsburn Industrial Estate, Airdrie
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-03-22
    IIF 7 - Director → ME
  • 8
    HEADBACK LIMITED - 2002-05-08
    icon of address Kingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2017-07-21
    IIF 24 - Director → ME
    icon of calendar 2012-09-24 ~ 2017-07-21
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 27 - Has significant influence or control OE
  • 9
    icon of address Kingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-06 ~ 2017-07-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 29 - Has significant influence or control OE
  • 10
    icon of address Kingfisher House, Radford Way, Billericay, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-08 ~ 2017-07-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address 10 Heathfield Place, Low Fell, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2018-10-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-10-06
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-07 ~ 2018-01-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    SOUTHERN & REDFERN LIMITED - 2006-03-31
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-03-06
    IIF 2 - Director → ME
  • 14
    icon of address Pannell House, 6 Queen Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-03-22
    IIF 5 - Director → ME
  • 15
    HINCKLEY MOULDINGS LIMITED - 1997-02-18
    AUBIT PLASTICS LIMITED - 1976-12-31
    AUBIT LIMITED - 1979-12-31
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-04 ~ 2001-03-22
    IIF 9 - Director → ME
  • 16
    PEACOCK & STAMP LIMITED - 1989-07-19
    icon of address Kingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2017-07-21
    IIF 18 - Director → ME
    icon of calendar 2012-09-24 ~ 2017-07-21
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
    BEALES HUNTER PLC - 1999-01-19
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2001-03-22
    IIF 1 - Director → ME
  • 18
    DAREN ELECTRONICS LIMITED - 2005-01-06
    STADIUM POWER LIMITED - 2024-02-18
    TWICEMONEY TRADING LIMITED - 1993-10-12
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-03-22
    IIF 3 - Director → ME
  • 19
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    BISSELL APPLIANCES LIMITED - 1991-09-30
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-02 ~ 2001-03-22
    IIF 10 - Director → ME
  • 20
    UDEC LIMITED - 1995-06-01
    ALNERY NO. 247 LIMITED - 1984-03-28
    TYNE TEES FORTH - UDEC LIMITED - 1999-10-04
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-03 ~ 1998-10-13
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.