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 Andrew Johnston

    Related profiles found in government register
  • Mr Andrew Johnston
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, High Street, Haslemere, Surrey, GU27 2HJ, England

      IIF 1
    • 31c, Station Road, Liphook, Hampshire, GU30 7DW, England

      IIF 2
    • Thomond House, 16 North Street, Midhurst, West Sussex, GU29 9DJ, England

      IIF 3
    • 19, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 4
    • 5b, Chapel Street, Petersfield, Hampshire, GU32 3DT, United Kingdom

      IIF 5
    • 49/50, Bedford Place, Southampton, Hampshire, SO15 2DG, England

      IIF 6 IIF 7
    • 49/50, Bedford Place, Southampton, Hampshire, SO15 2DG, United Kingdom

      IIF 8
  • Mr Andrew Johnston
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49-50, Bedford Place, Southampton, SO15 2DG, England

      IIF 9
  • Mr Andrew Johnston
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Hareshaw Road, Hareshaw, ML1 5LZ

      IIF 10
  • Andrew Johnston
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Chapel Street, Petersfield, GU32 3DT, England

      IIF 11
  • Johnston, Andrew
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, High Street, Haslemere, Surrey, GU27 2HJ, England

      IIF 12
    • 1, Crossways Road, Grayshott, Hindhead, Surrey, GU26 6HJ, England

      IIF 13
    • 31c, Station Road, Liphook, Hampshire, GU30 7DW, England

      IIF 14
    • Thomond House, 16 North Street, Midhurst, West Sussex, GU29 9DJ, England

      IIF 15
    • 19, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 16
    • 49/50, Bedford Place, Southampton, Hampshire, SO15 2DG, England

      IIF 17
    • 49/50, Bedford Place, Southampton, Hampshire, SO15 2DG, United Kingdom

      IIF 18
    • 49, London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ, England

      IIF 19
  • Johnston, Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lodge Hill Road, Lower Bourne, Farnham, Surrey, GU10 3QN, United Kingdom

      IIF 20
  • Johnston, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Methven Court, 1 The Broadway, London, N9 0TP, United Kingdom

      IIF 21
  • Johnston, Andrew
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Combe Rise, Latchwood Lane, Lower Bourne, Farnham, Surrey, GU10 3HB, England

      IIF 22
    • 5b, Chapel Street, Petersfield, GU32 3DT, England

      IIF 23
    • 49-50, Bedford Place, Southampton, SO15 2DG, England

      IIF 24
  • Johnston, Andrew
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Hareshaw Road, Hareshaw, ML1 5LZ

      IIF 25
  • Johnston, Andrew
    British director born in March 1969

    Registered addresses and corresponding companies
    • 8 Hepworth Court, Anderson Square, London, N1 2TG

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    19 Lavant Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -178,671 GBP2024-03-31
    Officer
    2014-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    12 Hareshaw Road, Hareshaw
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2023-02-28
    Officer
    2002-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    49/50 Bedford Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -644,238 GBP2024-03-31
    Officer
    2017-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    COWPLAIN LINEN LTD - 2021-04-07
    5b Chapel Street, Petersfield, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,149 GBP2024-09-30
    Officer
    2016-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    7 Combe Rise Latchwood Lane, Lower Bourne, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    46,092 GBP2024-09-30
    Officer
    2025-09-17 ~ now
    IIF 22 - Director → ME
  • 6
    49/50 Bedford Place, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,861 GBP2024-03-31
    Officer
    2016-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    ALL ASIA TRAINING LIMITED - 2012-10-25
    9 Lodge Hill Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2016-01-31
    Officer
    2015-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 8
    31c Station Road, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -113,796 GBP2024-03-31
    Officer
    2016-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    5b Chapel Street, Petersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,377 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    34 High Street, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,476 GBP2024-03-31
    Officer
    2015-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    LIPHOOK VALET (2015) LTD - 2015-04-23
    Thomond House, 16 North Street, Midhurst, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -113,270 GBP2024-03-31
    Officer
    2015-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    49-50 Bedford Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    BORDON LINEN LTD - 2021-04-07
    49/50 Bedford Place, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,633 GBP2024-09-30
    Officer
    2016-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    19 Lavant Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -178,671 GBP2024-03-31
    Officer
    2010-06-03 ~ 2010-06-04
    IIF 21 - Director → ME
  • 2
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    101 GBP2024-06-24
    Officer
    2003-03-25 ~ 2006-12-08
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.