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

Johnston, Wilfred Mark

    Related profiles found in government register
  • Johnston, Wilfred Mark
    British

    Registered addresses and corresponding companies
  • Johnston, Wilfred Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Beechcroft, School Lane, Baslow, Derbyshire, DE45 1RZ, United Kingdom

      IIF 15
  • Johnston, Wilfred Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Beechcroft, School Lane, Baslow, Derbyshire, DE451RZ, Uk

      IIF 16
  • Johnston, Wilfred Mark
    British finance director

    Registered addresses and corresponding companies
  • Johnston, Wilfred Mark

    Registered addresses and corresponding companies
    • icon of address Dalebrook House, Baslow Road, Chesterfield, Derbyshire, S42 7DD

      IIF 25
    • icon of address K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU

      IIF 26
    • icon of address 16, Great Queen Street, London, WC2B 5DG

      IIF 27
  • Johnston, Wilfred Mark
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, School Lane, Baslow, Bakewell, DE45 1RZ, England

      IIF 28
    • icon of address Beechcroft, School Lane, Baslow, Derbyshire, DE45 1RZ, United Kingdom

      IIF 29
    • icon of address Dalebrook House, Baslow Road, Chesterfield, Derbyshire, S42 7DD

      IIF 30 IIF 31
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 32
    • icon of address Fives Soccer Centres, Ring Road, Seacroft, Leeds, LS14 1NH, England

      IIF 33
    • icon of address 33, Bruton Street, Second Floor, London, W1J 6QU, United Kingdom

      IIF 34
  • Johnston, Wilfred Mark
    British chief financial officer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, Surrey, GU2 4RG, England

      IIF 35
  • Johnston, Wilfred Mark
    British commercial director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, School Lane, Baslow, Bakewell, DE45 1RZ, England

      IIF 36
  • Johnston, Wilfred Mark
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Wilfred Mark
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, School Lane, Baslow, Bakewell, DE45 1RZ, England

      IIF 44
  • Johnston, Wilfred Mark
    British finance director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Wilfred Mark
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG

      IIF 70
  • Johnston, Wilfred Mark
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 71
  • Mr Wilfred Mark Johnston
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, School Lane, Baslow, Derbyshire, DE45 1RZ

      IIF 72
  • Mr Wilfred Mark Johnston
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 6
  • 1
    SIM-CHEM LIMITED - 2018-06-25
    icon of address P.o.box 17, Sim-chem House, Warren Road, Cheadle Hulme, Cheadle, Cheshire.
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 33 Bruton Street, Second Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Beechcroft, School Lane, Baslow, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,639 GBP2019-03-31
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-12-20 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,156 GBP2024-06-29
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Cornerways, Pyrford Road, West Byfleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 36 - Director → ME
Ceased 38
  • 1
    BEALAW (763) LIMITED - 2005-10-05
    SUPPLIES TEAM LIMITED - 2016-08-01
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 52 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 19 - Secretary → ME
  • 2
    SIMON STORAGE GROUP LIMITED - 1999-12-23
    HUMBER SEA TERMINAL LIMITED - 2011-12-01
    SIMON-TR HOLDINGS LIMITED - 1984-02-13
    C.RO PORTS KILLINGHOLME LIMITED - 2022-04-04
    M.E.DOUGHERTY,LIMITED - 1977-12-31
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (8 parents)
    Equity (Company account)
    51,397,454 GBP2024-12-31
    Officer
    icon of calendar 2001-08-22 ~ 2002-08-02
    IIF 43 - Director → ME
  • 3
    VASANTA GROUP LIMITED - 2018-03-28
    MATINI ACQUISITIONS 3 LIMITED - 2009-08-07
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2010-10-31
    IIF 56 - Director → ME
    icon of calendar 2007-05-30 ~ 2010-11-15
    IIF 26 - Secretary → ME
  • 4
    icon of address 67b Bothwell Road, Hamilton, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,974 GBP2023-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-02-22
    IIF 28 - Director → ME
  • 5
    EUROPEAN DENTALIS HOLDINGS LTD - 2013-09-09
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2017-01-13
    IIF 35 - Director → ME
  • 6
    FILBUK 418 LIMITED - 1997-07-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2005-06-24
    IIF 54 - Director → ME
  • 7
    icon of address K House, Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 46 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 4 - Secretary → ME
  • 8
    KINGFIELD HEATH LIMITED - 2000-04-07
    icon of address K House, Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 64 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 10 - Secretary → ME
  • 9
    BRADY & HUNT LIMITED - 2015-04-28
    VASANTA GROUP LIMITED - 2008-05-30
    BRADY & HUNT LIMITED - 2008-04-15
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 62 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 8 - Secretary → ME
  • 10
    ISA GROUP LIMITED - 2015-04-28
    BEALAW (762) LIMITED - 2005-10-05
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 49 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 18 - Secretary → ME
  • 11
    JOHN HEATH & CO LIMITED - 2015-04-28
    TODAYHOPE LIMITED - 1990-01-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 59 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 14 - Secretary → ME
  • 12
    JOHN HEATH (HOLDINGS) LIMITED - 2015-04-28
    ATAPCO (U.K.) LIMITED - 1998-04-06
    STEPEARLY LIMITED - 1990-10-16
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 65 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 11 - Secretary → ME
  • 13
    KINGFIELD HEATH GROUP LIMITED - 2015-04-28
    INTERCEDE 1976 LIMITED - 2004-11-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 66 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 12 - Secretary → ME
  • 14
    KINGFIELD HEATH HOLDINGS LIMITED - 2015-04-28
    INTERCEDE 1975 LIMITED - 2004-11-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2010-10-31
    IIF 61 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 1 - Secretary → ME
  • 15
    KINGFIELD HEATH INVESTMENTS LIMITED - 2015-04-28
    INTERCEDE 1979 LIMITED - 2004-11-30
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 58 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 3 - Secretary → ME
  • 16
    KAYE OFFICE SUPPLIES LIMITED - 2015-04-28
    PETSONG LIMITED - 1983-05-20
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 53 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 7 - Secretary → ME
  • 17
    KOSL TRUSTEES LIMITED - 2015-04-28
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 67 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 13 - Secretary → ME
  • 18
    NEVILLE & GLADSTONE LIMITED - 2015-04-28
    VOW EUROPE LIMITED - 2008-05-30
    NEVILLE & GLADSTONE LIMITED - 2008-04-11
    G.H.NEVILLE & GLADSTONE LIMITED - 1979-12-31
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 68 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 9 - Secretary → ME
  • 19
    VASANTA GROUP HOLDINGS LIMITED - 2018-09-17
    MIDDLE BASE LIMITED - 2009-11-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2010-10-31
    IIF 37 - Director → ME
    icon of calendar 2009-07-21 ~ 2010-10-31
    IIF 16 - Secretary → ME
  • 20
    VOW (IRELAND) LIMITED - 2015-04-28
    ISA (IRELAND) LIMITED - 2009-09-16
    BEALAW (764) LIMITED - 2005-10-05
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 51 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 21 - Secretary → ME
  • 21
    VOW TRADING (IRELAND) LIMITED - 2015-04-28
    ISA TRADING (IRELAND) LIMITED - 2010-03-11
    SOURCE SUPPLIES LTD - 2003-10-10
    icon of address Unit 3 Forestgrove Business Park, Newtownbreda Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 45 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 2 - Secretary → ME
  • 22
    VASANTA GROUP LIMITED - 2009-08-07
    MATINI ACQUISITIONS 1 LIMITED - 2008-05-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-08-28
    IIF 47 - Director → ME
    icon of calendar 2007-05-30 ~ 2009-08-28
    IIF 20 - Secretary → ME
  • 23
    SJC 69 LIMITED - 1999-10-18
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2005-06-27 ~ 2007-09-21
    IIF 55 - Director → ME
    icon of calendar 2005-06-30 ~ 2007-09-21
    IIF 25 - Secretary → ME
  • 24
    PROJECT AUTUMN 2 LIMITED - 2007-03-19
    SUPPLIES TEAM LIMITED - 2005-10-05
    YELLOW POT LIMITED - 2004-06-25
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 69 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 24 - Secretary → ME
  • 25
    C.RO PORTS SUTTON BRIDGE AGENCIES LIMITED - 2022-11-09
    SUTTON BRIDGE SHIP AGENCY LIMITED - 2011-12-01
    SWITCHQUIZ LIMITED - 1987-09-30
    icon of address West Bank, Sutton Bridge, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,575 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ 2002-08-02
    IIF 40 - Director → ME
  • 26
    SUTTON BRIDGE WHARFAGE COMPANY LIMITED - 1999-12-23
    C.RO PORTS SUTTON BRIDGE LIMITED - 2022-11-09
    PORT SUTTON BRIDGE LIMITED - 2011-12-01
    icon of address West Bank, Sutton Bridge, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,682,232 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ 2002-08-02
    IIF 42 - Director → ME
  • 27
    BIDTIMES PLC - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2012-06-19
    IIF 70 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-09-17
    IIF 27 - Secretary → ME
  • 28
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-30 ~ 2002-08-02
    IIF 41 - Director → ME
  • 29
    SIMON-CARVES LIMITED - 2001-05-29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    129,854 GBP2024-12-31
    Officer
    icon of calendar 1998-03-02 ~ 2002-08-02
    IIF 38 - Director → ME
  • 30
    HOLDER PAMAC LIMITED - 1991-10-02
    PAMAC MACHINERY (SALES) LIMITED - 1985-04-09
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-02 ~ 2002-08-02
    IIF 39 - Director → ME
  • 31
    THE JAMES HULL GROUP PLC - 2006-12-06
    icon of address Kennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,296,571 GBP2014-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-06-24
    IIF 30 - Director → ME
  • 32
    icon of address Fives Soccer Centres Ring Road, Seacroft, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    591,486 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-02-22
    IIF 33 - Director → ME
  • 33
    CABOODLE OFFICE SUPPLIES LIMITED - 2012-06-13
    PROJECT AUTUMN 3 LIMITED - 2006-11-23
    ISA (IRELAND) LIMITED - 2005-10-05
    icon of address K House, Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 50 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 17 - Secretary → ME
  • 34
    KINGFIELD HEATH LIMITED - 2008-05-30
    KINGFIELD WHOLESALE OFFICE SUPPLIES LIMITED - 2000-04-07
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 48 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 5 - Secretary → ME
  • 35
    FULL DIRECTIONS LIMITED - 2005-03-15
    ISA RETAIL LIMITED - 2012-10-29
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 60 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 23 - Secretary → ME
  • 36
    ISA RETAIL SOLUTIONS LIMITED - 2009-09-16
    PROJECT AUTUMN 1 LIMITED - 2006-04-20
    ISA GROUP LIMITED - 2005-10-05
    ISA TRADING (HOLDINGS) LIMITED - 2005-03-21
    SMALL DREAM LIMITED - 2005-02-11
    icon of address K House, Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 63 - Director → ME
    icon of calendar 2007-06-06 ~ 2010-10-31
    IIF 22 - Secretary → ME
  • 37
    icon of address 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,156 GBP2024-06-29
    Officer
    icon of calendar 2016-06-01 ~ 2021-06-22
    IIF 32 - Director → ME
  • 38
    SJC 71 LIMITED - 1999-10-11
    icon of address K House, Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2010-10-31
    IIF 57 - Director → ME
    icon of calendar 2005-06-30 ~ 2010-10-31
    IIF 6 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.