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, Martin James Hardy

    Related profiles found in government register
  • Johnston, Martin James Hardy

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 1
    • icon of address Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY, England

      IIF 2 IIF 3
    • icon of address Unit 10, Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY, England

      IIF 4
  • Johnston, Martin James Hardy
    British

    Registered addresses and corresponding companies
    • icon of address Oak Bank, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX

      IIF 5
    • icon of address Cawdor House Knowle Park, Mayfield, East Sussex, TN20 6DY

      IIF 6
  • Johnston, Martin James Hardy
    British chartered accountant

    Registered addresses and corresponding companies
  • Johnston, Martin James Hardy
    British company director

    Registered addresses and corresponding companies
  • Johnston, Martin James Hardy
    British finance director

    Registered addresses and corresponding companies
    • icon of address Cawdor House Knowle Park, Mayfield, East Sussex, TN20 6DY

      IIF 16
  • Johnston, Martin James Hardy
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY, England

      IIF 17 IIF 18
    • icon of address Mayfield Cricket Club, Wellbrook Ground, Wellbrook Hill, Mayfield, East Sussex, TN20 6EA, United Kingdom

      IIF 19
  • Johnston, Martin James Hardy
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 20
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 21 IIF 22
    • icon of address Cawdor House Knowle Park, Mayfield, East Sussex, TN20 6DY

      IIF 23 IIF 24 IIF 25
    • icon of address Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY, England

      IIF 31
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 32
  • Johnston, Martin James Hardy
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin James Hardy Johnston
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawdor House, Knowle Park, Mayfield, East Sussex, TN20 6DY

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    APACE GROUP LIMITED - 2005-06-02
    APACE SPORTS LIMITED - 2008-12-05
    APACE SPORTS LIMITED - 2003-06-27
    icon of address Cawdor House, Knowle Park, Mayfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    14,009 GBP2024-06-30
    Officer
    icon of calendar 2006-02-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    APACE TELEVISION LIMITED - 2010-04-30
    STEADFAST RIGHTS LIMITED - 2008-03-12
    APACE MEDIA BALKAN LIMITED - 2006-11-09
    CONTENT VENTURES LIMITED - 2010-06-16
    icon of address Martin Johnston, Cawdor House, Knowle Park, Mayfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -22,368 GBP2024-06-30
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    FTV GROUP PLC - 2005-04-26
    QUOTEMORE LIMITED - 2000-01-19
    FTV LIMITED - 2000-08-29
    APACE MUSIC AND MEDIA GROUP PLC - 2005-04-27
    APACE MEDIA PLC - 2010-06-16
    CONTENT VENTURES PLC - 2010-06-16
    CONTENT VENTURES LIMITED - 2011-07-13
    icon of address Rawlinson & Hunter, Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    SPORTS AND ENTERTAINMENT TELEVISION LIMITED - 2006-04-04
    APACE BRANDED CONTENT LIMITED - 2006-10-06
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Mayfield Cricket Club Wellbrook Ground, Wellbrook Hill, Mayfield, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    AERIAL PLATFORMS PLC - 2005-07-13
    AEROPLATFORMS PLC - 2013-09-10
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,036 GBP2022-06-30
    Officer
    icon of calendar 2005-07-04 ~ 2007-03-01
    IIF 26 - Director → ME
    icon of calendar 2005-07-04 ~ 2007-03-01
    IIF 9 - Secretary → ME
  • 2
    FTV GROUP PLC - 2005-04-26
    QUOTEMORE LIMITED - 2000-01-19
    FTV LIMITED - 2000-08-29
    APACE MUSIC AND MEDIA GROUP PLC - 2005-04-27
    APACE MEDIA PLC - 2010-06-16
    CONTENT VENTURES PLC - 2010-06-16
    CONTENT VENTURES LIMITED - 2011-07-13
    icon of address Rawlinson & Hunter, Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ 2011-07-15
    IIF 22 - Director → ME
    icon of calendar 2002-11-01 ~ 2006-01-12
    IIF 6 - Secretary → ME
  • 3
    STRABOR (MARINE) LIMITED - 2000-11-02
    FR-HITEMP LIMITED - 2005-11-30
    FR HI-TEMP LIMITED - 2001-01-19
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1994-06-24
    IIF 29 - Director → ME
    icon of calendar 1993-12-15 ~ 1994-06-24
    IIF 8 - Secretary → ME
  • 4
    WALLOP DEFENCE SYSTEMS LIMITED - 2016-05-05
    HIGH TEMPERATURE ENGINEERS LIMITED - 2003-12-05
    icon of address 5 New Street Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -364,507 GBP2024-09-30
    Officer
    icon of calendar 1994-02-01 ~ 1994-09-30
    IIF 28 - Director → ME
    icon of calendar 1993-12-15 ~ 1994-09-30
    IIF 5 - Secretary → ME
  • 5
    AEL (R.P.V.) LIMITED - 1989-01-17
    SNIPE INTERNATIONAL LIMITED - 1995-05-18
    HENFIELD ELECTRONICS LIMITED - 1983-03-18
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1994-09-30
    IIF 24 - Director → ME
    icon of calendar 1993-12-15 ~ 1994-09-30
    IIF 7 - Secretary → ME
  • 6
    SCOTTISH ANGLO ENVIRONMENTAL PROTECTION LIMITED - 2019-01-07
    SCOTTISH ANGLO WELDING CONSULTANTS (1980) LIMITED - 1988-07-01
    KENSINGYARN LIMITED - 1980-12-31
    icon of address The Hive Butts Lane, Fowlmere, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84,061 GBP2022-12-31
    Officer
    icon of calendar 1994-10-03 ~ 1995-06-16
    IIF 33 - Director → ME
    icon of calendar 1994-10-03 ~ 1995-06-16
    IIF 15 - Secretary → ME
  • 7
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    LANGE UK LIMITED - 2003-10-16
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    DETECTRONIC LIMITED - 1992-10-05
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-11 ~ 1999-07-30
    IIF 37 - Director → ME
    icon of calendar 1997-01-11 ~ 1997-04-24
    IIF 16 - Secretary → ME
  • 8
    icon of address Brockham, Knowle Park, Mayfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,471 GBP2024-08-31
    Officer
    icon of calendar 2003-08-07 ~ 2023-02-15
    IIF 25 - Director → ME
  • 9
    FLIGHT REFUELLING LIMITED - 2019-09-24
    COBHAM MISSION SYSTEMS WIMBORNE LIMITED - 2022-03-09
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-09-30
    IIF 27 - Director → ME
  • 10
    WARD ENGINEERING SERVICES LIMITED - 1980-12-31
    W.E.S. LIMITED - 1995-09-27
    icon of address 4385, 00399816 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1994-06-23
    IIF 30 - Director → ME
    icon of calendar 1993-12-15 ~ 1994-06-23
    IIF 11 - Secretary → ME
  • 11
    icon of address Unit 10 Warren Business Park, Knockdown, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    89,905 GBP2024-06-30
    Officer
    icon of calendar 2006-02-06 ~ 2015-06-10
    IIF 31 - Director → ME
    icon of calendar 2011-09-01 ~ 2015-11-12
    IIF 4 - Secretary → ME
  • 12
    SERVOMEX (UK) LIMITED - 1995-11-02
    IRONCROW LIMITED - 1988-04-28
    icon of address Servomex Group Limited, Jarvis Brook, Crowborough, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1999-07-30
    IIF 36 - Director → ME
    icon of calendar 1994-10-03 ~ 1997-04-24
    IIF 14 - Secretary → ME
  • 13
    SWIFT 415 LIMITED - 1988-06-28
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1999-07-30
    IIF 34 - Director → ME
    icon of calendar 1994-10-03 ~ 1997-10-02
    IIF 12 - Secretary → ME
  • 14
    icon of address Tringham House, 580 Deansleigh Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-15 ~ 1994-06-24
    IIF 23 - Director → ME
    icon of calendar 1993-12-15 ~ 1994-06-24
    IIF 10 - Secretary → ME
  • 15
    SERVOMEX LIMITED - 1989-04-11
    TAYLOR INSTRUMENT COMPS (EUROPE) LIMITED - 1977-12-31
    TAYLOR INSTRUMENT LIMITED - 1983-11-22
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-03 ~ 1999-07-30
    IIF 35 - Director → ME
    icon of calendar 1994-10-03 ~ 1997-04-24
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.