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, Iain Barrie

    Related profiles found in government register
  • Johnston, Iain Barrie
    British ceo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 1
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, United Kingdom

      IIF 2
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 3 IIF 4 IIF 5
    • icon of address 30, Park Street, London, SE1 9EQ, Uk

      IIF 7 IIF 8 IIF 9
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 10
  • Johnston, Iain Barrie
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 11
  • Johnston, Iain Barrie
    British chief operating officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 12
  • Johnston, Iain Barrie
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 13
    • icon of address Lakeside, Shellway Road, Ellesmere Port, Cheshire, CH65 4LQ, England

      IIF 14
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 15
  • Johnston, Iain Barrie
    British computer programmer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 16
  • Johnston, Iain Barrie
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB, United Kingdom

      IIF 17
  • Johnston, Iain Barrie
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 18 IIF 19
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB, England

      IIF 20
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, England

      IIF 21
    • icon of address The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

      IIF 22
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, United Kingdom

      IIF 23
    • icon of address The Granary Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT, England

      IIF 24
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 25
    • icon of address 8, Clifford Street, London, W1S 2LQ, England

      IIF 26
    • icon of address Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, EC2M 4YH, United Kingdom

      IIF 27
  • Johnston, Iain Barrie
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 28 IIF 29
  • Johnston, Iain Barrie
    British non executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN, England

      IIF 30
  • Johnston, Iain Barrie
    British strategy consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane Pulford, Chester, CH4 9HB

      IIF 31
  • Johnston, Iain Barrie
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB, United Kingdom

      IIF 32
    • icon of address Lakeside, Shellway Road, Ellesmere Port, CH65 4LQ, United Kingdom

      IIF 33
  • Mr Iain Barrie Johnston
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Park Lane, Pulford, Chester, CH4 9HB

      IIF 34
  • Johnson, Iain
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Bothy Park Lane, Pulford, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 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
  • 2
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    13,541,121 GBP2023-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 11 - Director → ME
  • 4
    EMS HEALTHCARE FACILITIES LIMITED - 2015-07-06
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 14 - Director → ME
  • 5
    EMS HEALTH LLP - 2011-02-10
    icon of address Lakeside, Shellway Road, Ellesmere Port
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address The Refinery, South Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    2,576,066 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 15 - Director → ME
  • 8
    EMS MOBILE HEALTHCARE LIMITED - 2022-01-20
    EMS HEALTHCARE LIMITED - 2011-02-08
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address The Granary Claim Farm Manley Road, Kingswood, Frodsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    406,037 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    33,786,157 GBP2023-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 12 - Director → ME
Ceased 23
  • 1
    R&R MUSIC LIMITED - 2015-10-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2016-06-15
    IIF 23 - Director → ME
  • 2
    ALTERIAN LIMITED - 2000-06-29
    SYNERGENIX LIMITED - 1997-10-09
    SYNERGENICS LIMITED - 1997-09-01
    WORTHLEVEL LIMITED - 1997-06-27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,283,000 GBP2021-09-30
    Officer
    icon of calendar 1997-05-08 ~ 2000-12-31
    IIF 19 - Director → ME
  • 3
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,750 GBP2019-05-31
    Officer
    icon of calendar 2008-08-08 ~ 2011-07-18
    IIF 35 - Director → ME
  • 4
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (7 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-09-30 ~ 2000-07-18
    IIF 31 - Director → ME
  • 5
    BRANDED LIMITED - 2019-04-11
    icon of address 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-07-18
    IIF 9 - Director → ME
  • 6
    EMS HEALTH LLP - 2011-02-10
    icon of address Lakeside, Shellway Road, Ellesmere Port
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2011-02-28
    IIF 32 - LLP Designated Member → ME
  • 7
    icon of address 30 Park Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 6 - Director → ME
  • 8
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-01-25
    IIF 16 - Director → ME
  • 9
    THE GB GROUP LIMITED - 2002-02-21
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-07-31 ~ 2001-01-25
    IIF 29 - Director → ME
  • 10
    TELME GROUP PLC - 2002-02-21
    TELME.COM PLC - 2001-09-28
    PHONELINK PLC - 2000-03-31
    PHONELINK DATA LIMITED - 1993-05-14
    FLEXIBYTE LIMITED - 1989-09-13
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 2001-01-25
    IIF 13 - Director → ME
  • 11
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-07-19 ~ 2001-01-25
    IIF 28 - Director → ME
  • 12
    RADIUS LONDON LIMITED - 2021-12-15
    PARKER-BAINES LIMITED - 2006-04-13
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 10 - Director → ME
  • 13
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2008-10-13
    IIF 1 - Director → ME
  • 14
    INTERNETQ LIMITED - 2017-05-04
    INTERNETQ PLC - 2016-06-09
    INTERNETQ LIMITED - 2010-10-29
    icon of address 14 Old Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2016-04-29
    IIF 26 - Director → ME
  • 15
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    W2 RESEARCH LIMITED - 1997-06-25
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    icon of calendar 2008-10-13 ~ 2011-05-06
    IIF 2 - Director → ME
  • 16
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    SPEED 7722 LIMITED - 1999-09-21
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 3 - Director → ME
  • 17
    SWORD GRC GROUP LIMITED - 2022-04-25
    ACTIVE RISK GROUP LIMITED - 2019-10-21
    ACTIVE RISK GROUP PLC - 2013-08-29
    STRATEGIC THOUGHT GROUP PLC - 2011-06-29
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,997,659 GBP2021-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2013-08-29
    IIF 30 - Director → ME
  • 18
    ALTERIAN LIMITED - 2016-04-21
    ALTERIAN PLC - 2012-01-31
    ALTERIAN HOLDINGS PLC - 2000-06-29
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-13 ~ 2011-10-31
    IIF 18 - Director → ME
  • 19
    ROXBY PLACE LIMITED - 1984-02-20
    icon of address 30 Park Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 4 - Director → ME
  • 20
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 7 - Director → ME
  • 21
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    PEN AND PENCIL LIMITED - 1980-12-31
    icon of address 30 Park Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 5 - Director → ME
  • 22
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    icon of address 30 Park Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-18
    IIF 8 - Director → ME
  • 23
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2011-07-18
    IIF 25 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.