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

Mr Struan Richard Johnston

    Related profiles found in government register
  • Mr Struan Richard Johnston
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hangar 878, St. Athan Airfield, Barry, CF62 4QR, Wales

      IIF 1
    • icon of address Hangar 878, St Athan Airfield, Barry, Glamorgan, CF62 4QR, United Kingdom

      IIF 2
    • icon of address 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

      IIF 3
    • icon of address 41b, East Kilbride Road, Glasgow, G73 5DU, United Kingdom

      IIF 4
    • icon of address 48, Sinclair Street, Helensburgh, G84 8TQ, Scotland

      IIF 5
    • icon of address 26, Eglinton Street, Irvine, KA12 8AS, Scotland

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address Hangar 878, Bro Tathan, St Athan Airfield, Glamorgan, CF62 4QR, United Kingdom

      IIF 8
    • icon of address Unit 12, Scion House, Stirling, FK9 4NF, Scotland

      IIF 9
  • Johnston, Struan Richard
    British analyst born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Johnston, Struan Richard
    British aviation consultant born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, CF62 4QR, United Kingdom

      IIF 11
    • icon of address 50, Bushey Road, Croydon, CR0 8EU

      IIF 12
  • Johnston, Struan Richard
    British business analysist born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harewood House, 15 Harewood Road, Poundbury, Dorchester, Dorset, DT1 3RN, United Kingdom

      IIF 13
  • Johnston, Struan Richard
    British business analyst born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Kellie Wynd, Dunblane, Perthshire, FK15 0NR, United Kingdom

      IIF 14
  • Johnston, Struan Richard
    British commercial pilot born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hangar 878, St Athan Airfield, Barry, Vale Of Glamorgan, CF62 4QR, United Kingdom

      IIF 15
    • icon of address 39, Kellie Wynd, Dunblane, FK15 0NR, Scotland

      IIF 16
    • icon of address Hangar 878, Bro Tathan, St Athan Airfield, Glamorgan, CF62 4QR, United Kingdom

      IIF 17
  • Johnston, Struan Richard
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Sinclair Street, Helensburgh, G84 8TQ, Scotland

      IIF 18
  • Johnston, Struan Richard
    British consultant born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, Perthshire, FK15 0NR, Scotland

      IIF 19
  • Johnston, Struan Richard
    British director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Cathcart Street, Ayr, Ayrshire, KA7 1BJ, United Kingdom

      IIF 20
    • icon of address 39, Kellie Wynd, Dunblane, Perthshire, FK15 0NR, United Kingdom

      IIF 21 IIF 22
    • icon of address 22, Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Johnston, Struan Richard
    British pilot born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hangar 878, St. Athan Airfield, Barry, CF62 4QR, Wales

      IIF 25
    • icon of address Hangar 878, St Athan Airfield, Barry, Glamorgan, CF62 4QR, United Kingdom

      IIF 26
  • Johnston, Struan Richard
    British pilot/analyst born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, Perthsire, FK15 0NR, United Kingdom

      IIF 27
  • Johnston, Struan Richard
    British pilot/business analyst born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Broomfield Road, Chelmsford, Essex, CM1 1RN

      IIF 28
    • icon of address 26, Eglinton Street, Irvine, KA12 8AS, Scotland

      IIF 29
  • Johnston, Struan Richard
    British pilot/technical author born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Kellie Wynd, Dunblane, Perthshire, FK15 0NR, United Kingdom

      IIF 30
  • Johnston, Struan Richard
    British aviation consultant born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building 878, St. Athan, Barry, CF62 4QR, Wales

      IIF 31
  • Johnston, Struan Richard
    British commercial pilot born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building 878, St. Athan, Barry, CF62 4QR, Wales

      IIF 32
  • Johnston, Struan Richard

    Registered addresses and corresponding companies
    • icon of address Hangar 878, St Athan Airfield, Barry, Glamorgan, CF62 4QR, United Kingdom

      IIF 33
    • icon of address Hangar 878, St Athan Airfield, Barry, Vale Of Glamorgan, CF62 4QR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 39 Kellie Wynd, Dunblane, Perthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 2nd Floor Quay House, South Quay, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-12-22 ~ now
    IIF 34 - Secretary → ME
  • 6
    icon of address 39 Kellie Wynd, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 39 Kellie Wynd, Dunblane, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 9
    CAVU CALEDONIA (PIK) LTD - 2023-01-12
    STIRLING AVIATION SERVICES LTD - 2022-05-18
    icon of address Hangar 878 St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Paint Hangar Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Hangar 878, St Athan Airfield, Barry, Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 26 - Director → ME
Ceased 13
  • 1
    icon of address Mccarthy Denning, Albert Buildings, 49 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ 2014-05-30
    IIF 24 - Director → ME
  • 2
    icon of address Unit 12 Scion House, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-09-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    PHOENIX AVIATION MANAGEMENT LTD - 2021-08-09
    icon of address 22 Montrose Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,272,500 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-09-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2024-09-14
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address 16 Cathcart Street, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-12-20
    IIF 20 - Director → ME
  • 5
    icon of address 41b East Kilbride Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2023-12-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-12-18
    IIF 4 - Has significant influence or control OE
  • 6
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    icon of address Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2021-07-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-07-03
    IIF 6 - Has significant influence or control OE
  • 7
    IAM SOLAR LIMITED - 2019-02-18
    icon of address 48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2023-12-18
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address 22 Montrose Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2024-09-14
    IIF 32 - Director → ME
  • 9
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    icon of address Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    icon of calendar 2020-11-29 ~ 2023-12-23
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-29 ~ 2023-12-23
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address 50 Bushey Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-07-01
    IIF 12 - Director → ME
  • 11
    icon of address Harewood House 15 Harewood Road, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,883 GBP2023-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-06-25
    IIF 13 - Director → ME
  • 12
    icon of address Hangar 878 Bro Tathan, St Athan Airfield, Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2024-09-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-09-14
    IIF 8 - Has significant influence or control OE
  • 13
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    icon of address Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2024-05-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-05-18
    IIF 1 - Ownership of shares – 75% or more OE

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.