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 John Johnston

    Related profiles found in government register
  • Mr John Johnston
    British born in July 1969

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 2
    • icon of address 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY

      IIF 3
    • icon of address 405 Lisburn Road, Lisburn Road, Belfast, BT9 7EW, Northern Ireland

      IIF 4
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 5
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 6
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 7 IIF 8 IIF 9
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 10
    • icon of address Enderby Wharf, 55 Fiador Apartments, 21 Telegraph Avenue, London, SE10 0TH, United Kingdom

      IIF 11
    • icon of address Suite 55, Fiador Building, Enderby Wharf, Telegraph Avenue, London, Greater London, SE10 0TH, England

      IIF 12
  • John Johnston
    Irish born in July 1969

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 14
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 15
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Ireland

      IIF 16
  • Johnston, John
    British director born in July 1969

    Resident in Northern Ireland

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

      IIF 17 IIF 18
    • icon of address 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY, United Kingdom

      IIF 19
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 20
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 27 IIF 28
    • icon of address Upper Dunmurry Lane, Kilweee Industrial Park, Belfast, BT17 0HD, Northern Ireland

      IIF 29
    • icon of address 27 Old Golf Course Park, Dunmurry, Co Antrim, BT17 0FH

      IIF 30
    • icon of address 12 Old Golf Course Park, The Green, Dunmurry, BT17 OFN

      IIF 31
    • icon of address Suite 55, Fiador Building, Enderby Wharf, Telegraph Avenue, London, Greater London, SE10 0TH, England

      IIF 32
  • Johnston, John
    British none born in July 1969

    Resident in Northern Ireland

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

      IIF 33
  • Mr John Edward Johnson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Chamberhall Street, Peel Industrial Estate, Bury, BL9 0LU, England

      IIF 34
    • icon of address 16, Moor Close, Radcliffe, Manchester, M26 4QF, England

      IIF 35
    • icon of address 16, Moor Close, Radcliffe, Manchester, M26 4QF, United Kingdom

      IIF 36
    • icon of address 199, Bury New Road, Whitefield, Manchester, M45 6GE

      IIF 37
    • icon of address 199, Bury New Road, Whitefield, Manchester, M45 6GE, England

      IIF 38
  • Johnson, John
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 39
  • Johnson, John
    British operations director born in July 1982

    Resident in United Kingdom

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

      IIF 40
  • Johnson, John Edward
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Chamberhall Street, Peel Industrial Estate, Bury, BL9 0LU, England

      IIF 41
  • Johnson, John Edward
    British director born in July 1982

    Resident in England

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

      IIF 42
  • Johnson, John Edward
    British glazier born in July 1982

    Resident in England

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

      IIF 43
  • Johnston, John
    British

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

      IIF 44
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Ireland

      IIF 45
    • icon of address 27 Old Golf Course Park, Dunmurry, Co Antrim, BT17 0FH

      IIF 46
    • icon of address 12 Old Golf Course Park, The Green, Dunmurry, Co. Antrim, BT17 OFN

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    ANTRIM ELECTRICAL & MECHANICAL ENGINEERS UK LIMITED - 2020-09-08
    ANTRIM ELECTRICAL UK LIMITED - 2014-09-02
    icon of address 208 City Business Park, Dunmurry, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 208 City Business Park, Dunmurry, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 55, Fiador Building Enderby Wharf, Telegraph Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Enderby Wharf 55 Fiador Apartments, 21 Telegraph Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,893 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 26 - Director → ME
  • 6
    EOGHAN RUA IRELAND NO.247 LIMITED - 2024-02-09
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 208 City Business Park, Dunmurry, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    7,766,545 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 1995-03-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    BRACKENVIEW LIMITED - 2008-04-04
    icon of address 405 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    BUILDING SERVICES ACADEMY LTD - 2021-11-11
    icon of address Upper Dunmurry Lane, Kilwee Industrial Park, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,934 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,293 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Unit 1 Ground Floor, Adelaide Exchange, 24-26 Adelaide Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 199 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of address 199 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,543 GBP2016-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 17
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    LUKSUS LTD - 2025-08-01
    icon of address Unit 8 Chamberhall Street, Peel Industrial Estate, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    icon of address 16 Moor Close, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TWOPOPLARS LIMITED - 2003-09-23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    141,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-09-06 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    ANTRIM ELECTRICAL & MECHANICAL ENGINEERS UK LIMITED - 2020-09-08
    ANTRIM ELECTRICAL UK LIMITED - 2014-09-02
    icon of address 208 City Business Park, Dunmurry, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2024-02-19
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRACKENVIEW LIMITED - 2008-04-04
    icon of address 405 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ 2022-03-31
    IIF 33 - Director → ME
  • 3
    BUILDING SERVICES ACADEMY LTD - 2021-11-11
    icon of address Upper Dunmurry Lane, Kilwee Industrial Park, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2024-04-15
    IIF 29 - Director → ME
  • 4
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-03-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,123 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2015-12-21
    IIF 31 - Director → ME
    icon of calendar 2008-03-11 ~ 2015-12-21
    IIF 47 - Secretary → ME
  • 6
    CENTURY ELECTRICAL WHOLESALE LTD - 2004-12-07
    icon of address 209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    473,274 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2015-12-21
    IIF 30 - Director → ME
    icon of calendar 2008-04-03 ~ 2015-12-21
    IIF 46 - Secretary → ME
  • 7
    AEM NO.2 LIMITED - 2025-05-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.