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

Alexander Johnstone

    Related profiles found in government register
  • Alexander Johnstone
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Tiree Place, Falkirk, FK1 2PP, Scotland

      IIF 1
  • Alexander Johnstone
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Lee Johnston
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Padlock, Block 6, Office 1f, Long Lane, Liverpool, L9 7AT, United Kingdom

      IIF 3
  • Johnstone, Alexander
    British company director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Tiree Place, Falkirk, FK1 2PP, Scotland

      IIF 4
  • Lee Johnston
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berwyn Road, Liverpool, Merseyside, L4 7TJ, England

      IIF 5
    • icon of address C/o Dominic & Co Unit 3 First Floor, Connect Business Village, Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 6
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Mr Lee Johnston
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hilary Road, Liverpool, L4 7TN, United Kingdom

      IIF 8
    • icon of address 27 Hilary Road, Liverpool, Merseyside, L4 7TN, United Kingdom

      IIF 9
    • icon of address 95 Ennerdale Road, Formby, Liverpool, L37 2EA, United Kingdom

      IIF 10
    • icon of address 95 Ennerdale Road, Liverpool, L37 2EA, United Kingdom

      IIF 11 IIF 12
    • icon of address The Diary Business Park, Block 6, Office 1f, Long Lane, Liverpool, L9 7AT, England

      IIF 13
  • Johnston, Lee
    British builder born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sunny Bank Road, Liverpool, L16 7PW, United Kingdom

      IIF 14
    • icon of address The Diary Business Park, Block 6, Office 1f, Long Lane, Liverpool, L9 7AT, England

      IIF 15
  • Johnston, Lee
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hilary Road, Liverpool, Merseyside, L4 7TN, England

      IIF 16
  • Johnston, Lee
    British plasterer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Utting Avenue, Liverpool, L4 7UN, United Kingdom

      IIF 17
  • Johnston, Lee Edmund
    British builder born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Utting Avenue, Liverpool, L4 7UN, United Kingdom

      IIF 18
  • Johnston, Lee
    English builder born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Padlock, Block 6, Office 1f, Long Lane, Liverpool, L9 7AT, United Kingdom

      IIF 19
  • Johnston, Lee
    British builder born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hilary Road, Liverpool, L4 7TN, United Kingdom

      IIF 20
  • Johnston, Lee
    British caterer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Ennerdale Road, Formby, Liverpool, L37 2EA, United Kingdom

      IIF 21
  • Johnston, Lee
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hilary Road, Liverpool, Merseyside, L4 7TN, United Kingdom

      IIF 22
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
  • Johnston, Lee
    British hotelier born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Ennerdale Road, Liverpool, L37 2EA, United Kingdom

      IIF 24 IIF 25
  • Johnston, Lee
    British sales manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berwyn Road, Liverpool, Merseyside, L4 7TJ, England

      IIF 26
    • icon of address C/o Dominic & Co Unit 3 First Floor, Connect Business Village, Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 27
  • Johnstone, Alexander
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Tiree Place, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Mm Accountants Maritime House Business Centre, 14-16 Balls Road, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ALLBUILDS (NW) LTD - 2014-10-10
    icon of address The Diary Business Park, Block 6, Office 1f, Long Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Maritime House Business Centre, 14-16 Balls Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Prenton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    ECO GO ZERO LIMITED - 2023-06-07
    icon of address C/o Dominic & Co Unit 3 First Floor Connect Business Village, Derby Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Lee Johnston Block 6 Office 1e, The Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 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
  • 9
    icon of address 95 Ennerdale Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    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
    icon of address 49 49 Breck Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Berwyn Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Big Padlock, Block 6, Office 1f, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Prenton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 49 Breck Road, Anfield, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7a Almonds Green, West Derby, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    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 16 October 2025 and licensed under the Open Government Licence v3.0.