Neil Anthony JOHNSON

Total number of appointments 51, 12 active appointments

DIALIGHT PLC

Correspondence address
60 Petty France, London, England, SW1H 9EU
Role ACTIVE
director
Date of birth
April 1949
Appointed on
17 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 9EU £523,000

HOSTMORE PLC

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG
Role ACTIVE
director
Date of birth
April 1949
Appointed on
23 August 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

HOTTER MIPCO LIMITED

Correspondence address
No 1 Colmore Square, Birmingham, B4 6HQ
Role ACTIVE
director
Date of birth
April 1949
Appointed on
25 February 2021
Nationality
British
Occupation
Director

QINETIQ GROUP PLC

Correspondence address
Cody Technology Park Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
April 1949
Appointed on
2 April 2019
Nationality
British
Occupation
Company Director

ELECTRA GROUP LIMITED

Correspondence address
17 Old Park Lane, London, United Kingdom, W1K 1QT
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1QT £11,000

ELECTRA INVESTMENTS LIMITED

Correspondence address
No 1 Colmore Square, Birmingham, B4 6HQ
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 March 2019
Nationality
British
Occupation
Director

BGF GROUP PLC

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1949
Appointed on
23 May 2017
Resigned on
31 March 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode WC2N 6JU £3,749,000

ELECTRA GENERAL PARTNER NUMBER ONE LIMITED

Correspondence address
1 More London Place, London, SE1 2AR
Role ACTIVE
director
Date of birth
April 1949
Appointed on
6 July 2016
Nationality
British
Occupation
Non-Executive Director

UNBOUND GROUP PLC

Correspondence address
2 Peel Road, West Pimbo, Skelmersdale, Lancashire, England, England, WN8 9PT
Role ACTIVE
director
Date of birth
April 1949
Appointed on
12 May 2016
Resigned on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

SYNTHOMER PLC

Correspondence address
Yule Catto & Co Plc Temple Fields, Harlow, Essex, CM20 2BH
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 September 2011
Resigned on
16 December 2020
Nationality
British
Occupation
Company Director

C1-(INTERNATIONAL-CONSULTING) LIMITED

Correspondence address
C/O Rsm 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
April 1949
Appointed on
13 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

MOTABILITY OPERATIONS LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 August 2001
Resigned on
30 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000


GALAXY MIDCO LIMITED

Correspondence address
Electra Private Equity Plc 50 Grosvenor Hill, London, England, W1K 3QT
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 March 2018
Resigned on
20 June 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1K 3QT £1,231,000

GALAXY TOPCO LIMITED

Correspondence address
Electra Private Equity Plc 50 Grosvenor Hill, London, England, W1K 3QT
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 March 2018
Resigned on
25 June 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1K 3QT £1,231,000

GALAXY BIDCO LIMITED

Correspondence address
Electra Private Equity Plc 50 Grosvenor Hill, London, England, W1K 3QT
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 March 2018
Resigned on
20 June 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1K 3QT £1,231,000

CENTAUR MEDIA PLC

Correspondence address
C/O Motability Operations City Gate House, 22 Southwark Bridge Road, London, United Kingdom, SE1 9HB
Role RESIGNED
director
Date of birth
April 1949
Appointed on
3 January 2018
Resigned on
30 June 2019
Nationality
British
Occupation
Director

TELEDYNE E2V LIMITED

Correspondence address
106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU
Role RESIGNED
director
Date of birth
April 1949
Appointed on
31 March 2013
Resigned on
28 March 2017
Nationality
British
Occupation
Director

BUSINESS GROWTH FUND LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 September 2011
Resigned on
23 May 2017
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WC2N 6JU £3,749,000

UMECO LIMITED

Correspondence address
Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG
Role RESIGNED
director
Date of birth
April 1949
Appointed on
19 October 2009
Resigned on
20 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode CV32 5JG £1,388,000

THE MOTABILITY TENTH ANNIVERSARY TRUST

Correspondence address
4 More London Riverside, London, SE1 2AU
Role RESIGNED
director
Date of birth
April 1949
Appointed on
11 June 2008
Resigned on
31 March 2016
Nationality
British
Occupation
Director

MOTABILITY OPERATIONS GROUP PLC

Correspondence address
City Gate House 22 Southwark Bridge Road, London, SE1 9HB
Role RESIGNED
director
Date of birth
April 1949
Appointed on
20 March 2008
Resigned on
1 April 2019
Nationality
British
Occupation
Director

CAMDEN TOPCO LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
24 January 2008
Resigned on
2 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

AHL ANGLIA LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
23 January 2006
Resigned on
17 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW12 8UL £2,885,000

HORNBY INDUSTRIES LIMITED

Correspondence address
Westwood Margate, Kent, CT9 4JX
Role RESIGNED
director
Date of birth
April 1949
Appointed on
18 June 2002
Resigned on
1 February 2013
Nationality
British
Occupation
Director

CONRICO DISTRIBUTION LTD

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 May 2002
Resigned on
31 December 2004
Nationality
British
Occupation
Consultant

Average house price in the postcode SW12 8UL £2,885,000

OLD WORLD LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 May 2001
Resigned on
21 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

MASTERNAUT HOLDINGS LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 May 2001
Resigned on
21 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

HORNBY HOBBIES LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
22 December 2000
Resigned on
27 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

HORNBY INDUSTRIES LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
22 December 2000
Resigned on
27 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

H & M (SYSTEMS) LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
22 December 2000
Resigned on
27 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

RSM TENON GROUP PLC

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
21 February 2000
Resigned on
5 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW12 8UL £2,885,000

TRAFFICMASTER TRAFFIC SERVICES LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
21 January 1999
Resigned on
30 July 1999
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

HORNBY LIMITED

Correspondence address
Westwood Margate, Kent, CT9 4JX
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 July 1998
Resigned on
1 February 2013
Nationality
British
Occupation
Company Director

WALLSIDE HOLDINGS LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
17 April 1997
Resigned on
31 July 1999
Nationality
British
Occupation
Ceoeral Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

COBDELL LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
17 April 1997
Resigned on
21 January 2000
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW12 8UL £2,885,000

LONDON WALL INSURANCE SERVICES LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
17 April 1997
Resigned on
31 July 1999
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

UNDERSHAFT (INVEST) LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
15 February 1995
Resigned on
24 April 1996
Nationality
British
Occupation
General Secretary

Average house price in the postcode SW12 8UL £2,885,000

CERTAINCHANCE PROPERTY MANAGEMENT LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 January 1995
Resigned on
11 December 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode SW12 8UL £2,885,000

JAGUAR DAIMLER HERITAGE TRUST

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
15 August 1994
Resigned on
21 January 2000
Nationality
British
Occupation
Chief Executive Officer And Ge

Average house price in the postcode SW12 8UL £2,885,000

CHARTER LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
28 February 1994
Resigned on
24 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW12 8UL £2,885,000

PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
18 November 1998
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

GOLF CLUB & COUNTRY HOUSE LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
30 June 1999
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UL £2,885,000

RAC MOTORING SERVICES

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
31 July 1999
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

BRITISH GRAND PRIX LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
16 December 1998
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
31 August 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SW12 8UL £2,885,000

UNDERSHAFT (RACE) LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
11 August 1999
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
26 July 1999
Nationality
British
Occupation
General Secretary

Average house price in the postcode SW12 8UL £2,885,000

THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
31 March 2000
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

RAC INSURANCE LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 February 1994
Resigned on
11 August 1999
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

MOTORSPORT UK ASSOCIATION LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 January 1994
Resigned on
18 December 1997
Nationality
British
Occupation
General Secretary Rac

Average house price in the postcode SW12 8UL £2,885,000

E.E.F. TRUSTEES LIMITED

Correspondence address
10 Granard Road, Wandsworth Common, London, SW12 8UL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
15 July 1992
Resigned on
31 December 1993
Nationality
British
Occupation
Director General Eef

Average house price in the postcode SW12 8UL £2,885,000