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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnstone, Daniel

    Related profiles found in government register
  • Johnstone, Daniel
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
  • Johnstone, Daniel
    British consultant born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 2
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 3
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 4
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 5
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 6
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 7 IIF 8
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 9
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 10
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 11
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 12
    • 13, Russell Avenue, March, PE15 8EL

      IIF 13
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 14
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 16 IIF 17
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 18
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 19
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 20
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 21
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 22
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 23
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 24
  • Daniel Johnstone
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 25
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 26
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 27
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 28
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 29
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 30
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 31 IIF 32
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 33
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 34
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 35
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 36
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 37
    • 13, Russell Avenue, March, PE15 8EL

      IIF 38
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 39
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 40 IIF 41
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 42
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 43
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 44
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 45
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 46
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 47
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    AIROMIS LTD
    11985076
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-16
    IIF 5 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-16
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ALANAKERR LTD
    12111655
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 20 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    ALANAREILLY LTD
    12207784
    111 Oaks Lane, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    ALEXISBUTLER LTD
    12226055
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 6 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-07-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    ANDRERION LTD
    12238790
    First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    ANGHALINE LTD
    12250042
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 23 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    ANGHAVRET LTD
    12258180
    17 Tyrisha Road, Grovesend, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-10-29
    IIF 2 - Director → ME
    Person with significant control
    2019-10-12 ~ 2020-01-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    ESTATECENTRAL LTD
    11888209
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 14 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    ESTATEFASHION LTD
    11902785
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-24
    IIF 24 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    ESTATEMOVERS LTD
    11915454
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-26
    IIF 7 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    ESTATEROVER LTD
    11942974
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-04
    IIF 19 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-04
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    FALLINGSTARDELUX LTD
    11961548
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-06-10
    IIF 22 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    SWIFTRACER LTD
    12443819
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    SWIFTRANGER LTD
    12446435
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-05
    IIF 4 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    SWIFTROMPER LTD
    12449345
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 10 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    SWIFTSNOWY LTD
    12452024
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 11 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    SWIFTSTRIDER LTD
    12455548
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 12 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-06-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    SWIFTSTROLLER LTD
    12458445
    13 Russell Avenue, March
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 13 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    VAKCYRA LTD
    11833269
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    VAKLYSS LTD
    11838732
    Unit 4 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 8 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    VAKSAFF LTD
    11845220
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-01
    IIF 3 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    VALASTE LTD
    11853958
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-07
    IIF 16 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    VALDIMONT LTD
    11864892
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 15 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    VALDIOS LTD
    11873347
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-18
    IIF 17 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.