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 Stephen Mark Johnston

    Related profiles found in government register
  • Mr Stephen Mark Johnston
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Drive, Chichester, PO19 5RE, England

      IIF 1
    • icon of address G1, 2 Harris Close, Frome, BA11 5JY, United Kingdom

      IIF 2
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 24 Picton House, Hussar Court, Waterlooville, PO7 7SQ, England

      IIF 5
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 6
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

      IIF 7 IIF 8
  • Johnston, Stephen Mark
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Drive, Chichester, PO19 5RE, United Kingdom

      IIF 9
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 10
  • Johnston, Stephen Mark
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Drive, Chichester, PO19 5RE, England

      IIF 11
    • icon of address Pompey Study Centre, Anson Road, Portsmouth, Uk, PO4 8TB

      IIF 12
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 13
  • Johnston, Stephen Mark
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1, 2 Harris Close, Frome, BA11 5JY, United Kingdom

      IIF 14
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 24 Picton, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 20
  • Johnston, Stephen Mark
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 21 IIF 22
  • Johnston, Stephen Mark
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Chichester, West Sussex, PO19 5RE, England

      IIF 23
    • icon of address 65, Finchdean Road, Rowland's Castle, Hampshire, PO9 6DA, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address G1 2 Harris Close, Frome, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 79 Nutwick Road, Havant, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 2 The Drive, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,284,316 GBP2024-01-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    59,964 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    JOHNSTON WOOD ROACH LIMITED - 2013-09-30
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 6
    FROME ACCOUNTING SERVICES LIMITED - 2019-05-31
    icon of address 2 Harris Close, Frome, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,148 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BISCOES LIMITED - 2015-01-12
    icon of address Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,624 GBP2024-01-31
    Officer
    icon of calendar 2014-10-15 ~ 2014-10-15
    IIF 18 - Director → ME
  • 2
    S. JOHNSTON & CO. LIMITED - 2013-10-01
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,978 GBP2024-04-30
    Officer
    icon of calendar 1998-06-11 ~ 2019-04-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 7 - Has significant influence or control OE
  • 3
    ONECOM LTD - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2018-02-13
    IIF 20 - Director → ME
    icon of calendar 2013-07-04 ~ 2014-02-10
    IIF 22 - Director → ME
  • 4
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ 2013-09-02
    IIF 21 - Director → ME
  • 5
    icon of address Bromley Yard, Bromley Road, Stanton Drew, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,841,657 GBP2025-03-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-01-23
    IIF 17 - Director → ME
  • 6
    POMPEY SPORTS AND EDUCATION FOUNDATION - 2012-10-02
    icon of address Pompey Study Centre, Anson Road, Portsmouth, Uk
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-05 ~ 2019-07-05
    IIF 12 - Director → ME
  • 7
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-04-30
    Officer
    icon of calendar 2000-07-31 ~ 2019-04-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2020-02-17
    IIF 16 - 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.