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

Johnston, John Sinclair

    Related profiles found in government register
  • Johnston, John Sinclair
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, High Street, Cockenzie, Prestonpans, EH32 0DQ, Scotland

      IIF 1
    • Cockenzie House, 22 Edinburgh Road, Cockenzie, Prestonpans, East Lothian, EH32 0HY

      IIF 2
  • Johnston, John Sinclair
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, High Street, Cockenzie, EH32 0DQ, Scotland

      IIF 3
  • Johnson, John Edward
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Moor Close, Radcliffe, Manchester, M26 4QF, England

      IIF 4
  • Johnson, John Edward
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Moor Close, Radcliffe, Manchester, M26 4QF, England

      IIF 5
  • Johnson, John Edward
    British glazier born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Moor Close, Radcliffe, Manchester, M26 4QF, United Kingdom

      IIF 6
  • Johnston, John
    British

    Registered addresses and corresponding companies
    • 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY, United Kingdom

      IIF 7
    • Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Ireland

      IIF 8
    • 27 Old Golf Course Park, Dunmurry, Co Antrim, BT17 0FH

      IIF 9
    • 12 Old Golf Course Park, The Green, Dunmurry, Co. Antrim, BT17 OFN

      IIF 10
  • Johnston, John
    British company director born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 208, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 11
    • 208, City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 12
    • Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Ireland

      IIF 13
  • Johnston, John
    British director born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 208, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 14 IIF 15
    • 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY, United Kingdom

      IIF 16
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 17
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 24
    • Upper Dunmurry Lane, Kilweee Industrial Park, Belfast, BT17 0HD, Northern Ireland

      IIF 25
    • 27 Old Golf Course Park, Dunmurry, Co Antrim, BT17 0FH

      IIF 26
    • 12 Old Golf Course Park, The Green, Dunmurry, BT17 OFN

      IIF 27
  • Johnston, John
    British none born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 208, City Business Park, Dunmurry, Belfast, Antrim, BT17 9HY, Northern Ireland

      IIF 28
  • Johnson, John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Bury New Road, Whitefield, Manchester, M45 6GE, United Kingdom

      IIF 29
  • Johnson, John
    British operations director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Tetbury Drive, Bolton, BL2 5NR, England

      IIF 30
  • Mr John Edward Johnson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Moor Close, Radcliffe, Manchester, M26 4QF, England

      IIF 31 IIF 32
    • 16, Moor Close, Radcliffe, Manchester, M26 4QF, United Kingdom

      IIF 33
    • 199, Bury New Road, Whitefield, Manchester, M45 6GE

      IIF 34
    • 199, Bury New Road, Whitefield, Manchester, M45 6GE, England

      IIF 35
  • Mr John Sinclair Johnston
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, High Street, Cockenzie, EH32 0DQ, Scotland

      IIF 36
  • Mr John Johnston
    British born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 208, City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 37
    • 208, City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 38
    • 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY

      IIF 39
    • 405 Lisburn Road, Lisburn Road, Belfast, BT9 7EW, Northern Ireland

      IIF 40
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 41
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 42
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 43 IIF 44 IIF 45
    • Enderby Wharf, 55 Fiador Apartments, 21 Telegraph Avenue, London, SE10 0TH, United Kingdom

      IIF 46
  • John Johnston
    Irish born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Upper Dunmurry Lane, Kilwee Industrial Park, Belfast, BT17 0HD, Northern Ireland

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    ANTRIM ELECTRICAL & MECHANICAL ENGINEERS UK LIMITED - 2020-09-08
    ANTRIM ELECTRICAL UK LIMITED - 2014-09-02
    208 City Business Park, Dunmurry, Belfast
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2014-08-06 ~ now
    IIF 15 - director → ME
  • 2
    208 City Business Park, Dunmurry, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-05-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Enderby Wharf 55 Fiador Apartments, 21 Telegraph Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,582 GBP2023-03-31
    Officer
    2021-06-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 23 - director → ME
  • 5
    EOGHAN RUA IRELAND NO.247 LIMITED - 2024-02-09
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-02-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    208 City Business Park, Dunmurry, Belfast, County Antrim
    Corporate (4 parents)
    Equity (Company account)
    7,671,557 GBP2023-03-31
    Officer
    2001-04-01 ~ now
    IIF 16 - director → ME
    1995-03-09 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    BRACKENVIEW LIMITED - 2008-04-04
    405 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    BUILDING SERVICES ACADEMY LTD - 2021-11-11
    Upper Dunmurry Lane, Kilwee Industrial Park, Belfast
    Corporate (3 parents)
    Person with significant control
    2017-09-14 ~ now
    IIF 47 - Has significant influence or controlOE
  • 9
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -13,007 GBP2023-03-31
    Officer
    2021-03-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -10,739 GBP2023-03-31
    Officer
    2021-03-29 ~ now
    IIF 20 - director → ME
  • 11
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 22 - director → ME
  • 12
    Unit 1 Ground Floor, Adelaide Exchange, 24-26 Adelaide Street, Belfast, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-29 ~ now
    IIF 11 - director → ME
  • 13
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 24 - director → ME
  • 14
    199 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    199 Bury New Road, Whitefield, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,543 GBP2016-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    Peine House, Hind Hill Street, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-08-31
    Officer
    2018-08-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    16 Moor Close, Radcliffe, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    16 Moor Close, Radcliffe, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    TWOPOPLARS LIMITED - 2003-09-23
    Aisling House, 50 Stranmillis Embankment, Belfast
    Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    140,120 GBP2022-04-01 ~ 2023-03-31
    Officer
    2003-09-19 ~ now
    IIF 13 - director → ME
    2003-09-06 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 18 - director → ME
Ceased 9
  • 1
    ANTRIM ELECTRICAL & MECHANICAL ENGINEERS UK LIMITED - 2020-09-08
    ANTRIM ELECTRICAL UK LIMITED - 2014-09-02
    208 City Business Park, Dunmurry, Belfast
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Person with significant control
    2016-08-06 ~ 2024-02-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRACKENVIEW LIMITED - 2008-04-04
    405 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2017-09-04 ~ 2022-03-31
    IIF 28 - director → ME
  • 3
    BUILDING SERVICES ACADEMY LTD - 2021-11-11
    Upper Dunmurry Lane, Kilwee Industrial Park, Belfast
    Corporate (3 parents)
    Officer
    2017-09-14 ~ 2024-04-15
    IIF 25 - director → ME
  • 4
    Edinburgh Lgbt Centre, 58a Broughton Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2016-12-30 ~ 2022-12-31
    IIF 1 - director → ME
  • 5
    Cockenzie House 22 Edinburgh Road, Cockenzie, Prestonpans, East Lothian
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    83,537 GBP2023-09-30
    Officer
    2017-08-06 ~ 2019-05-28
    IIF 2 - director → ME
  • 6
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -10,739 GBP2023-03-31
    Person with significant control
    2021-03-29 ~ 2023-03-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,123 GBP2024-03-31
    Officer
    2008-03-11 ~ 2015-12-21
    IIF 27 - director → ME
    2008-03-11 ~ 2015-12-21
    IIF 10 - secretary → ME
  • 8
    CENTURY ELECTRICAL WHOLESALE LTD - 2004-12-07
    209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    473,274 GBP2024-03-31
    Officer
    2008-04-03 ~ 2015-12-21
    IIF 26 - director → ME
    2008-04-03 ~ 2015-12-21
    IIF 9 - secretary → ME
  • 9
    Edinburgh Lgbt Centre, 58a Broughton Street, Edinburgh, United Kingdom
    Dissolved corporate
    Officer
    2018-05-22 ~ 2020-02-21
    IIF 3 - director → ME
    Person with significant control
    2018-05-22 ~ 2020-02-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.