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. Michael Johnston

    Related profiles found in government register
  • Mr. Michael Johnston
    Irish born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fermoyle, Kilmore, Clare, Ireland

      IIF 1
  • Mr Michael Johnson
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Mary's Grove, London, SW13 0JA, England

      IIF 2
  • Mr Michael Johnson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, United Kingdom

      IIF 3
    • icon of address Wyndham Lodge, Primrose Hill, Houghton Le Spring, Co Durham, DH4 6BH, England

      IIF 4
  • Michael Johnson
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 5
  • Johnson, Michael
    Irish teacher born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fermoyle X, Kilmore, Broadford, County Clare, IRISH, Ireland

      IIF 6
  • Johnston, Michael
    Irish teacher born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fermoyle, Kilmore, Co Clare, IRISH, Ireland

      IIF 7
  • Mr Michael Johnson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyndham Lodge, Primrose Hill, Houghton Le Spring, Tyne And Wear, DH4 6BH, United Kingdom

      IIF 8
  • Mr Michael Johnson
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clarkes Spring, Tring, HP23 5QL, England

      IIF 9
  • Johnson, Michael
    British retired born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer Parade, Stanwick, Northamptonshire, NN9 6QJ

      IIF 10
  • Johnson, Michael Brian
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Kersfield House, 11 Kersfield Road, London, SW15 3HJ, England

      IIF 11
  • Johnson, Michael
    born in October 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 12
  • Johnson, Michael
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ivyway, Pelton, Chester Le Street, Co Durham, DH2 1DR, England

      IIF 13
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, United Kingdom

      IIF 14
  • Johnson, Michael
    British heating engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173c, Broadbottom Road, Mottram, Hyde, SK14 6HZ, England

      IIF 15 IIF 16
  • Johnson, Michael
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 17
  • Johnston, Michael
    Irish company director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15b Gillistown Road, Ahoghill, Ballymena, Northern Ireland, BT42 2RT

      IIF 18
  • Johnston, Michael
    Irish director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15b, Gillistown Road, Ahoghill, Ballymena, County Antrim, BT42 2RJ, Northern Ireland

      IIF 19
    • icon of address 411, Lisburn Road, Belfast, BT9 7EW, Northern Ireland

      IIF 20
    • icon of address 15b, Gillistown Road, Toomebridge, Co. Antrim, BT42 2RJ, Northern Ireland

      IIF 21
  • Johnston, Michael
    Irish kitchen manufacturer born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Shore Road, Toomebridge, Co Antrim, BT41 3NR

      IIF 22
  • Johnston, Michael Leon
    born in September 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 23
  • Johnston, Michael
    Irish director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 52 Florence Road, New Cross, London, SE14 6QL

      IIF 24
  • Johnston, Michael
    British company director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Taylorstown Road, Toomebridge, Antrim, BT41 3PU

      IIF 25
  • Johnston, Michael
    British director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Charlotte Square, Edinburgh, EH2 4DR

      IIF 26
  • Johnson, Michael

    Registered addresses and corresponding companies
    • icon of address Spencer Parade, Stanwick, Northamptonshire, NN9 6QJ, England

      IIF 27
  • Johnson, Michael
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyndham Lodge, Primrose Hill, Houghton Le Spring, Tyne And Wear, DH4 6BH, United Kingdom

      IIF 28
  • Johnson, Michael
    British plumbing & heating engineer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clarkes Spring, Tring, HP23 5QL, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 56 Waller Road, New Cross, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 15b Gillistown Road, Ahoghill, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Mullan & Co, Moyola Suite 2nd Floor, 6 Main Street Castledawson, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 173c Broadbottom Road, Mottram, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 15 - Director → ME
  • 5
    HOOKFIELD LIMITED - 2005-01-26
    icon of address Flat 3, 52 Florence Road, New Cross, London
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-12-16 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 56 Waller Road, New Cross, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    266,232 GBP2017-03-31
    Officer
    icon of calendar 2000-08-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,759 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Wyndham Lodge, Primrose Hill, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 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
  • 9
    icon of address Wyndham Lodge, Primrose Hill, Houghton Le Spring, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,361 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Anthonys Avenue, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,783 GBP2024-03-31
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Spencer Parade, Stanwick, Northamptonshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    494,585 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 173c Broadbottom Road, Mottram, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,677 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 16 - Director → ME
  • 13
    WILLIAMS & JOHNSON DECORATIING SERVICES LIMITED - 2015-02-10
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,596 GBP2024-01-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Unit 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,852 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2023-07-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2023-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    816 GBP2019-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2019-11-12
    IIF 20 - Director → ME
  • 3
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2024-08-17
    IIF 23 - LLP Member → ME
    icon of calendar 2023-07-01 ~ 2024-08-30
    IIF 12 - LLP Member → ME
  • 4
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,549 GBP2024-04-30
    Officer
    icon of calendar 2006-10-24 ~ 2008-04-18
    IIF 18 - Director → ME
  • 5
    LANGHOLM DEVELOPMENTS LIMITED - 2004-12-22
    icon of address Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2020-04-30
    Officer
    icon of calendar 2004-12-16 ~ 2008-11-18
    IIF 25 - Director → ME
  • 6
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -526,843 GBP2024-04-30
    Officer
    icon of calendar 1998-12-21 ~ 2008-10-13
    IIF 22 - Director → ME
  • 7
    DUNWILCO (1197) LIMITED - 2005-01-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2010-04-22
    IIF 26 - Director → ME
  • 8
    icon of address Spencer Parade, Stanwick, Northamptonshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    494,585 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2023-10-25
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.